Entity Name: | YVONNE R.S. SHERRER, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
YVONNE R.S. SHERRER, M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2023 (2 years ago) |
Document Number: | P98000033651 |
FEI/EIN Number |
65-0839295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 W. Cypress Creek Road,, Suite 11, Fort Lauderdale, FL 33308 |
Mail Address: | 2900 W. Cypress creek Road, SUITE 11, Fort Lauderdale, FL 33309 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERRER, YVONNE | Agent | 2900 W. Cypress Creek Rd, STE. 11, Fort Lauderdale, FL 33309 |
SHERRER, YVONNE R.S. M.D. | DR. | 2900 W. Cypress creek Road, SUITE 11 Fort Lauderdale, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-25 | SHERRER, YVONNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-21 | 2900 W. Cypress Creek Rd, STE. 11, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2015-03-21 | 2900 W. Cypress Creek Road,, Suite 11, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-21 | 2900 W. Cypress Creek Road,, Suite 11, Fort Lauderdale, FL 33308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000433433 | TERMINATED | 1000000786906 | BROWARD | 2018-06-15 | 2028-06-20 | $ 1,041.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000642001 | TERMINATED | 1000000763301 | BROWARD | 2017-11-20 | 2027-11-22 | $ 393.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-28 |
REINSTATEMENT | 2023-08-09 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-05-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State