Entity Name: | YOUNG EXTERIORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOUNG EXTERIORS, INC 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: | 03 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | P14000048889 |
FEI/EIN Number |
471002453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10634 Summit Square Dr., Leesburg, FL, 34788, US |
Mail Address: | 10634 Summit Square Dr., Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG ROBERT | President | 10634 Summit Square Dr., Leesburg, FL, 34788 |
Young Elizabeth | Vice President | 10634 Summit Square Dr., Leesburg, FL, 34788 |
Clute Roy | Officer | 10634 Summit Square Dr., Leesburg, FL, 34788 |
YOUNG ROBERT | Agent | 10634 Summit Square Dr., Leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 10634 Summit Square Dr., Leesburg, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 10634 Summit Square Dr., Leesburg, FL 34788 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 10634 Summit Square Dr., Leesburg, FL 34788 | - |
REINSTATEMENT | 2015-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | YOUNG, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-17 |
REINSTATEMENT | 2015-10-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State