Search icon

JAMES WAYLAND MARKEL, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES WAYLAND MARKEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES WAYLAND MARKEL, 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: 04 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L63815
FEI/EIN Number 593010132

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

Address: 369 N NEW YORK AVE, 3RD FLOOR, WINTER PARK, FL, 32789, US
Mail Address: PO BOX 2006, WINTER PARK, FL, 32790-2006, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKEL JAMES W Director 369 N NEW YORK AVE, WINTER PARK, FL, 32789
MARKEL JAMES W President 369 N NEW YORK AVE, WINTER PARK, FL, 32789
MARKEL JAMES W Secretary 369 N NEW YORK AVE, WINTER PARK, FL, 32789
MARKEL JAMES W Treasurer 369 N NEW YORK AVE, WINTER PARK, FL, 32789
SHAW THOMAS C Agent 2200 Lucien Way, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2200 Lucien Way, Suite 405, Maitland, FL 32751 -
REINSTATEMENT 2018-04-10 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 SHAW, THOMAS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-02-02 369 N NEW YORK AVE, 3RD FLOOR, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-30 369 N NEW YORK AVE, 3RD FLOOR, WINTER PARK, FL 32789 -
REINSTATEMENT 2003-10-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State