Search icon

TERRILL WHITLEY, PA

Company Details

Entity Name: TERRILL WHITLEY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000022915
FEI/EIN Number 650649956
Address: 7466 NW 51 WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 7466 NW 51 WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHITLEY TERRILL L Agent 7466 NW 51ST WAY, COCONUT CREEK, FL, 33073

President

Name Role Address
WHITLEY TERRILL L President 7466 NW 51ST WAY, COCONUT CREEK, FL, 33073

Director

Name Role Address
WHITLEY TERRILL L Director 7466 NW 51ST WAY, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900158 WHISPER WASH DISCOUNT PRESSURE CLEANING EXPIRED 2008-12-02 2013-12-31 No data 7466 NW 51ST WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-06 WHITLEY, TERRILL LJR. No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 7466 NW 51 WAY, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2004-01-15 7466 NW 51 WAY, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 7466 NW 51ST WAY, COCONUT CREEK, FL 33073 No data
AMENDMENT AND NAME CHANGE 1999-12-23 TERRILL WHITLEY, PA No data

Documents

Name Date
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-03-06
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-12
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State