Search icon

DEBORAH YASKIN, D.M.D. P.A. - Florida Company Profile

Company Details

Entity Name: DEBORAH YASKIN, D.M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBORAH YASKIN, D.M.D. 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 21 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2019 (6 years ago)
Document Number: P97000066189
FEI/EIN Number 650764453

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

Address: 5404 CORTEZ RD W., BRADENTON, FL, 34210, UN
Mail Address: P.O. BOX 14908, BRADENTON, FL, 34280
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASKIN DEBRA President P.O. BOX 14908, BRADENTON, FL, 34280
YASKIN DEBRA Director P.O. BOX 14908, BRADENTON, FL, 34280
YASKIN DEBORAH Agent 524 71 STREET, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 5404 CORTEZ RD W., BRADENTON, FL 34210 UN -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-04 5404 CORTEZ RD W., BRADENTON, FL 34210 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 524 71 STREET, HOLMES BEACH, FL 34217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-29
REINSTATEMENT 2011-11-22
ANNUAL REPORT 2010-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State