Search icon

YORE UROLOGY, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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