Search icon

DR. YOU CHANG HU, P.A. - Florida Company Profile

Company Details

Entity Name: DR. YOU CHANG HU, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. YOU CHANG HU, 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: 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: 29 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: P98000107592
FEI/EIN Number 593549778

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

Address: 2135 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
Mail Address: 2135 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HU YOU C Director 3543 GRANDE TUSCANY WAY, NEW SMYRNA BEACH, FL, 32168
HU YOU C Agent 3543 GRANDE TUSCANY WAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-21 2135 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-16 2135 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-16 3543 GRANDE TUSCANY WAY, NEW SMYRNA BEACH, FL 32168 -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State