Search icon

ROBERT L. YOUNG, DVM, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT L. YOUNG, DVM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L. YOUNG, DVM, 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: 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: 12 Sep 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000070234
FEI/EIN Number 650606600

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

Address: 20496 NW 105TH AVENUE, MICANOPY, FL, 32667, US
Mail Address: 20496 NW 105TH AVENUE, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ROBERT L President 20496 NW 105TH AVENUE, MICANOPY, FL, 32667
YOUNG ROBERT L Secretary 20496 NW 105TH AVENUE, MICANOPY, FL, 32667
YOUNG ROBERT L Director 20496 NW 105TH AVENUE, MICANOPY, FL, 32667
YOUNG SALLY B Agent 20496 NW 105TH AVENUE, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 YOUNG, SALLY B -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 20496 NW 105TH AVENUE, MICANOPY, FL 32667 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 20496 NW 105TH AVENUE, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2006-04-30 20496 NW 105TH AVENUE, MICANOPY, FL 32667 -
REINSTATEMENT 1997-12-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-28
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State