Search icon

EVELYN YANG P.A. - Florida Company Profile

Company Details

Entity Name: EVELYN YANG P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVELYN YANG 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: 04 Aug 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P15000065854
FEI/EIN Number 47-4622890

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 370 GOLFVIEW RD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 370 GOLFVIEW RD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANG EVELYN President 370 GOLFVIEW RD, NORTH PALM BEACH, FL, 33408
TARRIS XIAOLIN Agent 370 GOLFVIEW RD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-04-07 EVELYN YANG P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 370 GOLFVIEW RD, UNIT 702, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-04-01 370 GOLFVIEW RD, UNIT 702, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 370 GOLFVIEW RD, UNIT 702, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-04-01 TARRIS, XIAOLIN -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-24
Amendment and Name Change 2022-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-20
Domestic Profit 2015-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State