Search icon

THOMAS J. WHITE COMPANY

Company Details

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

Agent

Name Role Address
WHITE THOMAS J Agent 1555 ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Chairman

Name Role Address
WHITE THOMAS J Chairman 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144

President

Name Role Address
WHITE THOMAS J President 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144

Secretary

Name Role Address
FERRICK JAMES H Secretary 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144

Director

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

Events

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

Court Cases

Title Case Number Docket Date Status
THOMAS J. WHITE VS STATE OF FLORIDA 2D2013-4810 2013-10-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-CF-0132

Parties

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

Documents

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