Search icon

WILLIAM J. MCPHARLIN, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM J. MCPHARLIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM J. MCPHARLIN, 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: 15 Jan 1976 (49 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 493935
FEI/EIN Number 591807541

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

Address: 520 SE 5th Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 520 SE 5th Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHARLIN WILLIAM J President 520 SE 5th Avenue, Fort Lauderdale, FL, 33301
MCPHARLIN WILLIAM J Secretary 520 SE 5th Avenue, Fort Lauderdale, FL, 33301
MCPHARLIN WILLIAM J Agent 520 SE 5th Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 520 SE 5th Avenue, Suite 1203, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 520 SE 5th Avenue, Suite 1203, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-04 520 SE 5th Avenue, Suite 1203, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2001-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000723804 TERMINATED 1000000238427 BROWARD 2011-10-25 2021-11-02 $ 387.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State