Entity Name: | DAVID K. YOON, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID K. YOON, M.D., 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: | 27 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 1995 (30 years ago) |
Document Number: | S40985 |
FEI/EIN Number |
593059212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 W GRANADA BLVD, ORMOND BEACH, FL, 32174, US |
Mail Address: | 1180 W GRANADA BLVD, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOON DAVID | Agent | 1180 W GRANADA BLVD, ORMOND BEACH, FL, 32174 |
YOON, DAVID K | Manager | 1180 W GRANADA BLVD, ORMOND BEACH, FL, 32174 |
YOON, DAVID K | Director | 1180 W GRANADA BLVD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 1180 W GRANADA BLVD, Suite b, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 1180 W GRANADA BLVD, Suite b, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 1180 W GRANADA BLVD, Suite b, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | YOON, DAVID | - |
REINSTATEMENT | 1995-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State