Search icon

DOUGLAS E. YOUNG, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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