Search icon

DENNIS L. YOUNGBLOOD, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS L. YOUNGBLOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS L. YOUNGBLOOD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 1995 (30 years ago)
Date of dissolution: 02 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: P95000068710
FEI/EIN Number 593335123

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

Address: 805 N POMPEO AVE, CRYSTAL RIVER, FL, 34429, US
Mail Address: 805 N POMPEO AVE, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGBLOOD DENNIS L President 805 N POMPEO AVE, CRYSTAL RIVER, FL, 34429
YOUNGBLOOD DENNIS L Agent 805 N POMPEO AVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 805 N POMPEO AVE, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2013-04-23 805 N POMPEO AVE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 805 N POMPEO AVE, CRYSTAL RIVER, FL 34429 -
NAME CHANGE AMENDMENT 2012-01-04 DENNIS L. YOUNGBLOOD, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-04
Name Change 2012-01-04
Dom/For AR 2011-06-06
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State