Entity Name: | THOMAS J. WHITE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F06000005028 |
FEI/EIN Number | 431586561 |
Address: | 1600 S BRENTWOOD BLVD 770, ST. LOUIS, MO, 63144, US |
Mail Address: | 1600 S BRENTWOOD BLVD 770, ST. LOUIS, MO, 63144, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
WHITE THOMAS J | Agent | 1555 ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
WHITE THOMAS J | Chairman | 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144 |
Name | Role | Address |
---|---|---|
WHITE THOMAS J | President | 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144 |
Name | Role | Address |
---|---|---|
FERRICK JAMES H | Secretary | 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144 |
Name | Role | Address |
---|---|---|
SCHENK PATTY | Director | 1717 FIDDIE CREEK RD., LABADIE, MO, 63055 |
MEALY GARY | Director | 481 SW WHITMORE DR., PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1600 S BRENTWOOD BLVD 770, ST. LOUIS, MO 63144 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1600 S BRENTWOOD BLVD 770, ST. LOUIS, MO 63144 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-03 | 1555 ST. LUCIE WEST BLVD., SUITE 102, PORT ST. LUCIE, FL 34986 | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | WHITE, THOMAS J | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2006-12-27 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS J. WHITE VS STATE OF FLORIDA | 2D2013-4810 | 2013-10-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS J. WHITE COMPANY |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-12-31 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency |
Docket Date | 2013-12-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ David, Kelly, Sleet |
Docket Date | 2013-11-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD SHENKO |
Docket Date | 2013-10-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; pro se |
Docket Date | 2013-10-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS J. WHITE |
Docket Date | 2013-10-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State