Search icon

WHITE FORD CO. INC. - Florida Company Profile

Company Details

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

WHITE FORD CO. 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: 04 May 1951 (74 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 165109
FEI/EIN Number 590712467

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

Address: 916 N YOUNG BLVD, CHIEFLAND, FL, 32626
Mail Address: P. O. BOX 70, CHIEFLAND, FL, 32644
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE FORD CO., INC. 401(K) PLAN 2014 590712467 2015-06-29 WHITE FORD CO., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-03-01
Business code 441110
Sponsor’s telephone number 3524934297
Plan sponsor’s address 916 NORTH YOUNG BOULEVARD, US 19 AND 98, CHIEFLAND, FL, 32626

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
WHITE FORD CO., INC. 401(K) PLAN 2014 590712467 2015-11-19 WHITE FORD CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-03-01
Business code 441110
Sponsor’s telephone number 3524934297
Plan sponsor’s address 916 NORTH YOUNG BLVD. US19 98, CHIEFLAND, FL, 32626

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-11-19
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
WHITE FORD CO., INC. 401(K) PLAN 2013 590712467 2014-07-24 WHITE FORD CO., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-03-01
Business code 441110
Sponsor’s telephone number 3524934297
Plan sponsor’s address 916 NORTH YOUNG BLVD. US19 AND 98, CHIEFLAND, FL, 32626

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
WHITE FORD CO., INC. 401(K) PLAN 2012 590712467 2013-07-26 WHITE FORD CO., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-03-01
Business code 441110
Sponsor’s telephone number 3524934297
Plan sponsor’s address PO BOX 70, CHIEFLAND, FL, 32644

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
WHITE FORD CO., INC. NADART SALARY DEFERRAL 401(K) PLAN 2011 590712467 2012-09-12 WHITE FORD CO., INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-03-01
Business code 441110
Sponsor’s telephone number 3524934297
Plan sponsor’s address 916 NORTH YOUNG BLVD. US19 AND 98, CHIEFLAND, FL, 32626

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, P.O. BOX 9200, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHITE JUANITA M President HWY US 19, NORTH, CHIEFLAND, FL, 32626
WHITE JUANITA M Director HWY US 19, NORTH, CHIEFLAND, FL, 32626
WHITE JUANITA M Treasurer HWY US 19, NORTH, CHIEFLAND, FL, 32626
JUANITA WHITE Agent 2811 N Young Blvd, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 2811 N Young Blvd, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2011-07-14 JUANITA WHITE -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 916 N YOUNG BLVD, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2002-01-23 916 N YOUNG BLVD, CHIEFLAND, FL 32626 -
NAME CHANGE AMENDMENT 1954-01-30 WHITE FORD CO. INC. -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-07-14
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2008-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13626130 0419700 1975-02-13 1316 NORTH MAIN STREET, Chiefland, FL, 32626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-13
Case Closed 1975-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-26
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-02-26
Abatement Due Date 1975-03-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1975-02-26
Abatement Due Date 1975-03-24
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 1
13615919 0419700 1973-10-24 1316 N MAIN BOX 483, Chiefland, FL, 32626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-11-02
Abatement Due Date 1973-12-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-11-02
Abatement Due Date 1973-12-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-11-02
Abatement Due Date 1973-12-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1973-11-02
Abatement Due Date 1973-12-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State