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 |
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 | - |
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. | - |
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