Search icon

FAMILY WEALTH ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY WEALTH ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY WEALTH ADVISORS, 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: 26 Oct 1999 (25 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P99000094763
FEI/EIN Number 593606652

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

Address: 151-14 COLLEGE DRIVE, ORANGE PARK, FL, 32065
Mail Address: 151-14 COLLEGE DRIVE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIBB JAMES C President 2788 PACES FERRY ROAD S., ORANGE PARK, FL, 32073
CRIBB JAMES C Secretary 2788 PACES FERRY ROAD S., ORANGE PARK, FL, 32073
CRIBB JAMES C Treasurer 2788 PACES FERRY ROAD S., ORANGE PARK, FL, 32073
CRIBB JAMES C Agent 2788 PACES FERRY RD. SOUTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-13 - -
REINSTATEMENT 2007-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 151-14 COLLEGE DRIVE, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2007-10-12 151-14 COLLEGE DRIVE, ORANGE PARK, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State