Entity Name: | R. SCOTT WHITEHEAD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R. SCOTT WHITEHEAD, 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: | 31 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000011328 |
FEI/EIN Number |
680488009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4507 FURLING LANE, SUITE 209, DESTIN, FL, 32541 |
Mail Address: | 4507 FURLING LANE, SUITE 209, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHEAD R. SCOTT | President | 4507 FURLING LANE SUITE 209, DESTIN, FL, 32541 |
WHITEHEAD R. SCOTT E | Agent | 4507 FURLING LN., STE. 209, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 4507 FURLING LANE, SUITE 209, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2006-04-12 | 4507 FURLING LANE, SUITE 209, DESTIN, FL 32541 | - |
REINSTATEMENT | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000217435 | LAPSED | 2010-CA-003311-JTB | CIRCUIT - OKALOOSA COUNTY, FLO | 2011-03-30 | 2016-04-12 | $74,430.14 | BANCORPSOUTH BANK, P. O. BOX 4380, TUPELO, MS 38803-4360 |
J10001067526 | LAPSED | 1000000193525 | OKALOOSA | 2010-11-08 | 2020-11-19 | $ 1,523.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J11000007398 | LAPSED | 10-CA-3360 | 1ST JUDICIAL, OKALOOSA CO. | 2010-09-16 | 2016-01-06 | $18,508.16 | AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY STREET, NEW YORK, NY 10285 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-07-30 |
REINSTATEMENT | 2003-12-08 |
Domestic Profit | 2002-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State