Search icon

R. SCOTT WHITEHEAD, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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