Entity Name: | YORE UROLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YORE UROLOGY, 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: | 07 May 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Oct 2008 (17 years ago) |
Document Number: | P99000042909 |
FEI/EIN Number |
650926948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 W. ATLANTIC AVE., STE 102, DELRAY BCH, FL, 33484, UN |
Mail Address: | 5350 W. ATLANTIC AVE., STE 102, DELRAY BCH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE YORE M | President | 5350 W. ATLANTIC AVE., STE 102, DELRAY BCH, FL, 33484 |
KAMMER MICHAEL AESQ. | Agent | 7805 SW 6 CT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-22 | KAMMER, MICHAEL A, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 7805 SW 6 CT, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 5350 W. ATLANTIC AVE., STE 102, DELRAY BCH, FL 33484 UN | - |
CHANGE OF MAILING ADDRESS | 2010-10-21 | 5350 W. ATLANTIC AVE., STE 102, DELRAY BCH, FL 33484 UN | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State