Entity Name: | DOUGLAS E. YOUNG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGLAS E. YOUNG, 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: | 13 Dec 1999 (25 years ago) |
Date of dissolution: | 23 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2020 (5 years ago) |
Document Number: | P99000108266 |
FEI/EIN Number |
593618723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 S. Shore Drive, Miramar Beach, FL, 32550, US |
Mail Address: | P. O. Box 6658, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG DOUGLAS E | Director | P. O. Box 6658, Miramar Beach, FL, 32550 |
YOUNG DOUGLAS E | Agent | 126 S. Shore Drive, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 126 S. Shore Drive, 19, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 126 S. Shore Drive, 19, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 126 S. Shore Drive, 19, Miramar Beach, FL 32550 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State