Entity Name: | DENISE YANASHESKI P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENISE YANASHESKI P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | P12000006189 |
FEI/EIN Number |
45-4293794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 63 LANCELOT DR, PALM COAST, FL, 32137, US |
Mail Address: | 63 LANCELOT DR, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANASHESKI DENISE | President | 63 LANCELOT DR, PALM COAST, FL, 32137 |
LCI TAXES | Agent | 406 E MOODY BLVD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 63 LANCELOT DR, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 63 LANCELOT DR, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 406 E MOODY BLVD, BUNNELL, FL 32110 | - |
NAME CHANGE AMENDMENT | 2017-01-13 | DENISE YANASHESKI P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-12 |
Name Change | 2017-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State