Entity Name: | WORTHINGTON VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORTHINGTON VENTURES, 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: | 30 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P97000057012 |
FEI/EIN Number |
593454728
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WORTHINGTON TERRY L | Secretary | 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
WHITENER COURTNEY W | President | 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
WORTHINGTON TERRY L | Agent | 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655 |
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 | - | 13730 B 50TH WAY N, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-05-19 | - | - |
AMENDMENT | 2014-02-27 | - | - |
CANCEL ADM DISS/REV | 2004-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 6353 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 Apr 2025
Sources: Florida Department of State