Search icon

DOUG WHITLEY COMPANY - Florida Company Profile

Company Details

Entity Name: DOUG WHITLEY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG WHITLEY COMPANY 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: 18 Jan 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000009088
FEI/EIN Number 421529208

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

Address: 17041 ALICO COMMERCE COURT, FORT MYERS, FL, 33912
Mail Address: 17041 ALICO COMMERCE COURT, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLEY DOUGLAS W Director 17041 ALICO COMMERCE COURT, FORT MYERS, FL, 33912
HEBERT REBECCA S Agent 2502 LAKE DEBRA DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-23 17041 ALICO COMMERCE COURT, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-23 2502 LAKE DEBRA DRIVE, #7-303, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2004-12-23 17041 ALICO COMMERCE COURT, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2004-12-23 HEBERT, REBECCA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000606030 LAPSED 31-2016-CA-000661 19TH CIRCUIT, INDIAN RIVER 2017-10-31 2022-11-02 $105,760.25 MARINE BANK & TRUST COMPANY, 571 BEACHLAND BLVD., VERO BEACH, FL 32963

Documents

Name Date
REINSTATEMENT 2004-12-23
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State