Entity Name: | JOHN YOUNG CROSSINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN YOUNG CROSSINGS, 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: | 10 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2002 (23 years ago) |
Document Number: | P95000028183 |
FEI/EIN Number |
593307557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL, 32803, US |
Mail Address: | 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNUAL REPORTS, LLC | Agent | - |
CHIRA LEE | President | 800 HIGHLAND AVENUE, ORLANDO, FL, 32803 |
CHIRA MICHELLE | Vice President | 800 HIGHLAND AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-26 | ANNUAL REPORTS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2002-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State