Search icon

FYVOLENT WHITMORE ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: FYVOLENT WHITMORE ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FYVOLENT WHITMORE ADVERTISING, 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: 05 Mar 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000017134
FEI/EIN Number 593168411

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

Address: 201 E. KENNEDY BLVD., SUITE 415, TAMPA, FL, 33602
Mail Address: 201 E. KENNEDY BLVD., SUITE 415, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMORE ROBERT B Vice President 311 HAWTHORNE AVE., TAMPA, FL, 33611
FYVOLENT ARTHUR S Director 4610 ESPERANZA AVE., TAMPA, FL, 33611
FYVOLENT ARTHUR S President 4610 ESPERANZA AVE., TAMPA, FL, 33611
FYVOLENT ARTHUR S Treasurer 4610 ESPERANZA AVE., TAMPA, FL, 33611
WHITMORE ROBERT B Director 311 HAWTHORNE AVE., TAMPA, FL, 33611
WHITMORE ROBERT B Secretary 311 HAWTHORNE AVE., TAMPA, FL, 33611
FYVOLENT ARTHUR S Agent FYVOLENTWHITMORE ADVEWRTISING, INC., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State