Search icon

MARJORIE R. WHITTLE, INC. - Florida Company Profile

Company Details

Entity Name: MARJORIE R. WHITTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARJORIE R. WHITTLE, 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000003569
FEI/EIN Number 650464665

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

Address: 9063 DAWES CROSSING, MCDONOUGH, GA, 30252
Mail Address: 9063 DAWES CROSSING, MCDONOUGH, GA, 30252
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTLE MARJORIE R Director 9063 DAWES CROSSING, MCDONOUGH, GA, 30252
WHITTLE CHARLES T Agent 1150 NW 91 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-16 9063 DAWES CROSSING, MCDONOUGH, GA 30252 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 1150 NW 91 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2009-11-16 9063 DAWES CROSSING, MCDONOUGH, GA 30252 -
REGISTERED AGENT NAME CHANGED 2009-11-16 WHITTLE, CHARLES T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-11-16
CORAPREIWP 2009-11-16
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State