Search icon

JON J. WHITCOMB, P.A. - Florida Company Profile

Company Details

Entity Name: JON J. WHITCOMB, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JON J. WHITCOMB, 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: 29 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000149780
FEI/EIN Number 201829870

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

Address: 24 JUBERT LANE, PLATTSBURGH, NY, 12901
Mail Address: 24 JUBERT LANE, PLATTSBURGH, NY, 12901
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITCOMB JON J Director 24 JUBERT LANE, PLATTSBURGH, NY, 12901
WHITCOMB JON J President 24 JUBERT LANE, PLATTSBURGH, NY, 12901
TROMBLEY PAUL A Agent 2466 VERDMONT COURT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 24 JUBERT LANE, PLATTSBURGH, NY 12901 -
CHANGE OF MAILING ADDRESS 2011-02-23 24 JUBERT LANE, PLATTSBURGH, NY 12901 -
REGISTERED AGENT NAME CHANGED 2008-02-01 TROMBLEY, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 2466 VERDMONT COURT, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
A/C 2011-02-23
ANNUAL REPORT 2010-04-15
ADDRESS CHANGE 2010-01-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-08
Domestic Profit 2004-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State