Entity Name: | DOUGLAS E. YOUNG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 | Agent | 126 S. Shore Drive, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
YOUNG DOUGLAS E | Director | P. O. Box 6658, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 126 S. Shore Drive, 19, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 126 S. Shore Drive, 19, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 126 S. Shore Drive, 19, Miramar Beach, FL 32550 | No data |
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 Feb 2025
Sources: Florida Department of State