Search icon

MCWHORTER ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: MCWHORTER ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCWHORTER ARCHITECTS, 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: 15 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P93000080138
FEI/EIN Number 592317750

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

Address: 225 Joy Lane, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 235 Glades Road, Eatonton, GA, 31024, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWHORTER Joely C President 235 Glades Road, Eatonton, GA, 31024
MCWHORTER Joely C Agent 225 Joy Lane, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 225 Joy Lane, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 225 Joy Lane, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-08-19 225 Joy Lane, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2019-08-19 MCWHORTER, Joely C -
REINSTATEMENT 2019-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2019-08-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-03-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State