Search icon

ED WHITE INC. - Florida Company Profile

Company Details

Entity Name: ED WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED WHITE 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: 29 Mar 1947 (78 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 150550
FEI/EIN Number 590564425

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

Address: 16 NORTH PALAFOX STREET, PENSACOLA FLA, 32590
Mail Address: 16 NORTH PALAFOX STREET, PENSACOLA FLA, 32590
ZIP code: 32590
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERTINS, FRED JR Treasurer 16 N PALAFOX ST, PENSACOLA, FL 00000
MERTINS, FRED JR Director 16 N PALAFOX ST, PENSACOLA, FL 00000
WHITE, WILLIAM P Director 16 N PALAFOX ST, PENSACOLA, FL 00000
WHITE,W P Agent 16 N PALAFOX, PENSACOLA, FL, 32501
MERTINS, FRED JR Secretary 16 N PALAFOX ST, PENSACOLA, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-08-25 16 NORTH PALAFOX STREET, PENSACOLA FLA 32590 -
CHANGE OF MAILING ADDRESS 1993-08-25 16 NORTH PALAFOX STREET, PENSACOLA FLA 32590 -

Court Cases

Title Case Number Docket Date Status
DAVID A. KOLLAR VS PALMETTO PINES HOMEOWNERS ASSOCIATION, INC., et al. 4D2022-2423 2022-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007641

Parties

Name David A. Kollar
Role Appellant
Status Active
Representations Jonathan B. Butler
Name SHENDELL & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Larry Shendell
Role Appellee
Status Active
Name Al Hoffer
Role Appellee
Status Active
Name XS Trach, LLC
Role Appellee
Status Active
Name Mark Coward
Role Appellee
Status Active
Name SPECTRYM INC.
Role Appellee
Status Active
Name ED WHITE INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name PALMETTO PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lysa M. Friedlieb, Kim Phan, Danitza Gonzalez, Lawrence A. Shendell, Joel E. Greenberg, Gary R. Shendell, Seth A. Kolton
Name Eva Redman
Role Appellee
Status Active
Name Tamar Duffner Shendell
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of David A. Kollar
Docket Date 2023-05-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellant shall advise this Court, within five (5) days from the date of this order, whether or not a copy of the transcript from the summary judgment hearing on April 13, 2022, is available. Failure of appellant to advise this Court within said five-day period shall result in this Court deciding the issues on appeal based on the existing record on appeal. If there is a transcript, appellant shall supplement the record with a copy of the transcript within twenty (20) days of this order.
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David A. Kollar
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 15, 2022 amended notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David A. Kollar
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's November 8, 2022 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,731 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Danitza Gonzalez's September 21, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David A. Kollar
Docket Date 2022-09-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Date of last update: 01 Apr 2025

Sources: Florida Department of State