Search icon

PORTER AT FREEPORT, INC. - Florida Company Profile

Company Details

Entity Name: PORTER AT FREEPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTER AT FREEPORT, INC. 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P07000130152
FEI/EIN Number 261544971

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

Address: 110 Turnberry Court, THOMASVILLE, GA, 31792, US
Mail Address: 110 Turnberry Court, THOMASVILLE, GA, 31792, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER JOE President 282 ADAMS, GREENFIELD, TN, 38230
BARRETT JOEL Secretary 110 Turnberry Court, THOMASVILLE, GA, 31792
Warren Bruce Agent 262 HIAMONEE DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 Warren, Bruce -
CHANGE OF MAILING ADDRESS 2017-01-11 110 Turnberry Court, THOMASVILLE, GA 31792 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 110 Turnberry Court, THOMASVILLE, GA 31792 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 262 HIAMONEE DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State