Search icon

WORTHINGTON VENTURES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 13730 B 50TH WAY N, CLEARWATER, FL, 33760

Events

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 - -

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 Apr 2025

Sources: Florida Department of State