Search icon

B. THOMAS WHITEFIELD, P.A. - Florida Company Profile

Company Details

Entity Name: B. THOMAS WHITEFIELD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. THOMAS WHITEFIELD, 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: 27 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000000139
FEI/EIN Number 593417081

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

Address: 4040 WOODCOOK DR. STE. 202, JACKSONVILLE, FL, 32207, US
Mail Address: 4040 WOODCOOK DR. STE. 202, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEFIELD B THOMAS Agent 4040 WOODCOOK DR.STE. 202, JACKSONVILLE, FL, 32207
WHITEFIELD B. THOMAS President 924 BROOKWOOD ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-03-20 B. THOMAS WHITEFIELD, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 4040 WOODCOOK DR. STE. 202, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1999-02-22 4040 WOODCOOK DR. STE. 202, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 4040 WOODCOOK DR.STE. 202, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1997-04-03 WHITEFIELD, B THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001013674 ACTIVE 1000000427356 DUVAL 2012-11-28 2032-12-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000202425 LAPSED 1000000427357 DUVAL 2012-11-28 2023-01-23 $ 2,882.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000838562 ACTIVE 1000000184095 DUVAL 2010-08-06 2030-08-11 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000838570 LAPSED 1000000184096 DUVAL 2010-08-06 2020-08-11 $ 742.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-03-20
Name Change 2008-03-20
ANNUAL REPORT 2007-05-08
Off/Dir Resignation 2006-03-30
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State