Search icon

MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A. - Florida Company Profile

Company Details

Entity Name: MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, 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: 02 Jan 1970 (55 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 601867
FEI/EIN Number 591304995

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

Address: 660 US HIGHWAY ONE, THIRD FLOOR, NORTH PALM BEACH, FL, 33408
Mail Address: 2549 SEMINOLE CIRCLE, WEST PALM BEACH, FL, 33409
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A. 401(K) RETIREMENT PLAN 1 2010 591304995 2011-09-26 MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A. 86
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 5616278100
Plan sponsor’s address C/O WILTON WHITE, 660 US HWY ONE, 3RD FL, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 591304995
Plan administrator’s name MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A.
Plan administrator’s address C/O WILTON WHITE, 660 US HWY ONE, 3RD FL, NORTH PALM BEACH, FL, 33408
Administrator’s telephone number 5616278100

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing WILTON WHITE
Valid signature Filed with authorized/valid electronic signature
MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A. 401(K) RETIREMENT PLAN 1 2009 591304995 2010-10-14 MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A. 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 5616278100
Plan sponsor’s address C/O WILTON WHITE, 660 US HWY ONE, 3RD FL, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 591304995
Plan administrator’s name MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A.
Plan administrator’s address C/O WILTON WHITE, 660 US HWY ONE, 3RD FL, NORTH PALM BEACH, FL, 33408
Administrator’s telephone number 5616278100

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing WILTON WHITE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHITE WILTON L President 660 US HIGHWAY ONE, THIRD FLOOR, NORTH PALM BEACH, FL, 33408
WHITE WILTON L Director 660 US HIGHWAY ONE, THIRD FLOOR, NORTH PALM BEACH, FL, 33408
HAILE SHAW & PFAFFENBERGER PA Agent 660 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-30 660 US HIGHWAY ONE, THIRD FLOOR, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-07 660 US HIGHWAY ONE, THIRD FLOOR, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 660 US HIGHWAY ONE, THIRD FLOOR, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2010-07-07 HAILE SHAW & PFAFFENBERGER PA -
NAME CHANGE AMENDMENT 2009-08-11 MOYLE, FLANIGAN, KATZ, WHITE & DOORAKIAN, P.A. -
AMENDMENT AND NAME CHANGE 2009-06-30 MOYLE, FLANIGAN, KATZ, BRETON & WHITE, P.A. -
NAME CHANGE AMENDMENT 2007-03-15 MOYLE, FLANIGAN, KATZ, BRETON, WHITE & KRASKER, P.A. -
NAME CHANGE AMENDMENT 2005-12-28 MOYLE, FLANIGAN, KATZ, RAYMOND, WHITE & KRASKER, P.A. -
NAME CHANGE AMENDMENT 2000-09-05 MOYLE, FLANIGAN, KATZ, RAYMOND & SHEEHAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-07-07
Name Change 2009-08-11
Amendment and Name Change 2009-06-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State