Search icon

ANGELINA M. WHITTINGTON, PA - Florida Company Profile

Company Details

Entity Name: ANGELINA M. WHITTINGTON, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELINA M. WHITTINGTON, PA 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: 05 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000031300
FEI/EIN Number 262051622

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

Address: 230 E. Davis Blvd., TAMPA, FL, 33606, US
Mail Address: 230 E. Davis Blvd., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTINGTON ANGELINA M President 230 E. Davis Blvd., TAMPA, FL, 33606
WHITTINGTON ANGELINA M Director 230 E. Davis Blvd., TAMPA, FL, 33606
Whittington Clint S Chief Financial Officer 3114 Little Road, Valrico, FL, 33596
Whittington Angelina M Agent 230 E. Davis Blvd., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020539 WHITTINGTON LAW GROUP EXPIRED 2018-02-07 2023-12-31 - 230 E. DAVIS BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 Whittington, Angelina M. -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 230 E. Davis Blvd., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-04-30 230 E. Davis Blvd., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 230 E. Davis Blvd., TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653539 TERMINATED 1000000909790 HILLSBOROU 2021-12-10 2031-12-22 $ 1,966.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State