Search icon

L. WAYNE DEWHIRST, A.I.A., P.A. - Florida Company Profile

Company Details

Entity Name: L. WAYNE DEWHIRST, A.I.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. WAYNE DEWHIRST, A.I.A., 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: 09 Dec 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000085291
FEI/EIN Number 650453711

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

Address: 12052 TAMIAMI TR N, #1, NAPLES, FL, 34110, US
Mail Address: 12052 TAMIAMI TR N, #1, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWHIRST L. WAYNE Director 12052 TAMIAMI TRAIL, NAPLES, FL, 34110
DEWHIRST L WAYNE Agent 11323 LONGSHORE WAY W, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-12-31 DEWHIRST, L WAYNE -
REINSTATEMENT 2002-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-31 11323 LONGSHORE WAY W, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 12052 TAMIAMI TR N, #1, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 1998-05-08 12052 TAMIAMI TR N, #1, NAPLES, FL 34110 -
REINSTATEMENT 1996-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000063781 LAPSED 04-2345-SP COLLIER COUNTY SMALL CLAIMS 2005-02-09 2010-05-09 $3525.00 MAUREEN KAUFFMAN, 25148 STILLWELL PARKWAY, BONITA SPRINGS, FL 34135

Documents

Name Date
REINSTATEMENT 2003-11-07
REINSTATEMENT 2002-12-31
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State