Search icon

WHITEMARK HOMES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WHITEMARK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Nov 2001 (23 years ago)
Branch of: WHITEMARK HOMES, INC., COLORADO (Company Number 19871290199)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F01000005732
FEI/EIN Number 251302097

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

Address: 650 SOUTH CENTRAL AVE., SUITE 1000, OVIEDO, FL, 32765
Mail Address: 650 SOUTH CENTRAL AVE., SUITE 1000, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
RIGSBY WILIAM A President 650 S CENTRAL AVE, STE 1000, OVIEDO, FL, 32765
CLARK SCOTT D Secretary 650 SOUTH CENTRAL AVE., SUITE 1000, OVIEDO, FL, 32765
CLARK SCOTT D Treasurer 650 SOUTH CENTRAL AVE., SUITE 1000, OVIEDO, FL, 32765
CLARK SCOTT D Director 650 SOUTH CENTRAL AVE., SUITE 1000, OVIEDO, FL, 32765
HARLING HUGH W Director 832 COURTLAND STREET, ORLANDO, FL, 32804
LEE KAREN M Director 104 FOSSIL COURT, SPRINGTOWN, TX, 76082
CLARK SCOTT D Agent 655 WEST MORSE BLVD., SUITE 212, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
T M K HOLDINGS, INC., ET AL., VS ISLAND CAPITAL MANAGEMENT, L L C, D/B/A ISLAND STOCK TRANSFER, ET AL., 2D2016-5509 2016-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA009157XXCICI

Parties

Name T M K HOLDINGS, INC.
Role Appellant
Status Active
Representations HOWARD S. MARKS, ESQ.
Name DOUGLAS A. KANTER
Role Appellant
Status Active
Name ISLAND CAPITAL MANAGEMENT, L L C, D/B/A ISLAND STOCK TRANSFER
Role Appellee
Status Active
Representations CHRISTOPHER D. SEPS, ESQ., ALAN M. WOLPER, ESQ.
Name WHITEMARK HOMES, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T M K HOLDINGS, INC.
Docket Date 2017-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND CAPITAL MANAGEMENT, L L C, D/B/A ISLAND STOCK TRANSFER
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by June 19, 2017. The appellee's objection is noted.
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of T M K HOLDINGS, INC.
Docket Date 2017-05-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ISLAND CAPITAL MANAGEMENT, L L C, D/B/A ISLAND STOCK TRANSFER
Docket Date 2017-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of T M K HOLDINGS, INC.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellants' motion for leave to serve amended initial brief is granted. The amended brief shall be served by April 24, 2017. The initial brief filed March 27, 2017 is stricken. The answer brief shall be served by May 15, 2017.
Docket Date 2017-04-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ JOINT MOTION FOR LEAVE TO AMEND APPELLANTS' INITIAL BRIEF AND FOREXTENSION OF TIME FOR APPELLEE TO RESPOND TO THE AMENDED INITIALBRIEF
On Behalf Of T M K HOLDINGS, INC.
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ISLAND CAPITAL MANAGEMENT, L L C, D/B/A ISLAND STOCK TRANSFER
Docket Date 2017-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ The appellants' motion for leave to serve amended initial brief is granted. The amended brief shall be served by April 24, 2017. The initial brief filed March 27, 2017 is stricken. The answer brief shall be served by May 15, 2017.
On Behalf Of T M K HOLDINGS, INC.
Docket Date 2017-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 3500 PAGES
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T M K HOLDINGS, INC.
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T M K HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-02-26
Foreign Profit 2001-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State