Search icon

MCFARLAND-DYER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MCFARLAND-DYER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F12000001948
FEI/EIN Number 582200008

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

Address: 4174 SILVER PEAK PARKWAY, SUWANEE, GA, 30024
Mail Address: 4174 SILVER PEAK PARKWAY, SUWANEE, GA, 30024
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
LAMME PHYLLIS A President 676 TANNER ROAD, DACULA, GA, 30019
LAMME PHYLLIS A Treasurer 676 TANNER ROAD, DACULA, GA, 30019
LAMME PHYLLIS A Director 676 TANNER ROAD, DACULA, GA, 30019
DYER JEFFREY J Director 1985 EAGLE VALLEY COURT, LAWRENCEVILLE, GA, 30043
WHITLEY JOHN C Secretary 3808 WEST NANCY CREEK COURT, ATLANTA, GA, 30319
WHITLEY JOHN C Director 3808 WEST NANCY CREEK COURT, ATLANTA, GA, 30319
WHITLEY ELLEN M Director 3808 WEST NANCY CREEK COURT, ATLANTA, GA, 30319
WHIGHAM KEVIN D Vice President 1959 Kentland Place, Snellville, GA, 30078
McCrary Christopher A Director 200 Clover Mill Drive, Jefferson, GA, 30549
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-07-22 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
Reg. Agent Change 2016-07-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State