Search icon

WHITE PROPERTIES, INC. - Florida Company Profile

Company Details

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

WHITE PROPERTIES, 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: 18 Apr 1972 (53 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 399426
FEI/EIN Number 591395635

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

Address: 12 CLEARVIEW CT, SOUTH, PALM COAST, FL, 32137, US
Mail Address: 12 CLEARVIEW CT, SOUTH, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D.L. WHITE Director 12 CLEARVIEW CT SOUTH, PALM COAST, FL
WHITE, MARY LOU Director 12 CLEARVIEW CT SOUTH, PALM COAST, FL
WHITE, MARY LOU Vice President 12 CLEARVIEW CT SOUTH, PALM COAST, FL
WHITE, D. GREGORY President 905 NORFOLK CT, LONGWOOD, FL
WHITE, D. GREGORY Director 905 NORFOLK CT, LONGWOOD, FL
WHITE, RUSSELL T. Secretary 1516 ORIOLE ST, LONGWOOD, FL
WHITE, RUSSELL T. Treasurer 1516 ORIOLE ST, LONGWOOD, FL
WHITE, RUSSELL T. Director 1516 ORIOLE ST, LONGWOOD, FL
D.L. WHITE Agent 12 CLEARVIEW CT SOUTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 12 CLEARVIEW CT, SOUTH, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1997-05-13 12 CLEARVIEW CT, SOUTH, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 12 CLEARVIEW CT SOUTH, PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 1996-06-17 WHITE PROPERTIES, INC. -
NAME CHANGE AMENDMENT 1990-04-13 PRIME PRINTING, INC. -
NAME CHANGE AMENDMENT 1979-08-08 COMVEST REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State