Search icon

WORTHINGTON VENTURES, INC.

Company Details

Entity Name: WORTHINGTON VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000057012
FEI/EIN Number 59-3454728
Address: 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655
Mail Address: 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WORTHINGTON, TERRY L Agent 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
WORTHINGTON, TERRY L Secretary 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655

President

Name Role Address
WHITENER, COURTNEY W President 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009761 M-PORT PERFORMANCE MOTORS EXPIRED 2014-01-28 2019-12-31 No data 13730 B 50TH WAY N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2014-05-19 No data No data
AMENDMENT 2014-02-27 No data No data
CANCEL ADM DISS/REV 2004-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2004-04-29 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
Amendment 2014-05-19
Amendment 2014-02-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State