Search icon

R.A. YOUNG ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: R.A. YOUNG ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A. YOUNG ENTERPRISES INC 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: 20 Dec 1990 (34 years ago)
Date of dissolution: 20 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2005 (20 years ago)
Document Number: S22452
FEI/EIN Number 650233510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1137 B EAST PLANT ST., WINTER GARDEN, FL, 34787
Mail Address: PO BOX 2223, FLAGLER BEACH, FL, 32136
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG, ROBERT A. President PO BOX 2223, FLAGLER BEACH, FL, 32136
YOUNG, ROBERT A. Agent 2811 S. OCEANSHORE BLVD #2, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 1137 B EAST PLANT ST., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 2811 S. OCEANSHORE BLVD #2, P.O. BOX 2223, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 1994-09-29 - -
CHANGE OF MAILING ADDRESS 1994-09-29 1137 B EAST PLANT ST., WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2005-01-20
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-04
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State