Search icon

ROY G. SHURLING, P.A. - Florida Company Profile

Company Details

Entity Name: ROY G. SHURLING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY G. SHURLING, 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 02 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: P17000037227
FEI/EIN Number APPLIED FOR

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

Address: 8206 WYNLAKS BLVD, MONTGOMERY, AL, 36117, US
Mail Address: 8206 WYNLAKS BLVD, MONTGOMERY, AL, 36117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHURLING ROY G President 8206 Wynlaks Blvd, Montgomery, AL, 36117
SHURLING ROY G Director 8206 Wynlaks Blvd, Montgomery, AL, 36117
Shurling Revocable Trust, dated January 17 Director 8206 Wynlaks Blvd, Montgobery, AL, 36117
Schultz Kerry AEsq. Agent 2777 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 8206 WYNLAKS BLVD, MONTGOMERY, AL 36117 -
CHANGE OF MAILING ADDRESS 2024-02-01 8206 WYNLAKS BLVD, MONTGOMERY, AL 36117 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2777 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2023-01-19 Schultz, Kerry Anne, Esq. -

Documents

Name Date
Voluntary Dissolution 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-23
Domestic Profit 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State