Search icon

WARREN L. FOUNTAIN & ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: WARREN L. FOUNTAIN & ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN L. FOUNTAIN & ASSOCIATES, INC 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: 10 Oct 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: K37692
FEI/EIN Number 592915335

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

Address: 5992 MULLIGAN RUN, THE VILLAGES, FL, 32163, US
Mail Address: 5992 MULLIGAN RUN, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN MICHAEL W President PO BOX 2450, WINDERMERE, FL, 34786
Fountain Michael W Agent 3387 Buoy Circle, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 5992 Mulligan Run, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 5992 MULLIGAN RUN, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-11-14 5992 MULLIGAN RUN, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Fountain, Michael Warren -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State