Entity Name: | THOMAS J. WHITE COMPANY |
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: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F06000005028 |
FEI/EIN Number |
431586561
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144 |
FERRICK JAMES H | Secretary | 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144 |
SCHENK PATTY | Director | 1717 FIDDIE CREEK RD., LABADIE, MO, 63055 |
MEALY GARY | Director | 481 SW WHITMORE DR., PORT ST. LUCIE, FL, 34984 |
WHITE THOMAS J | Agent | 1555 ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986 |
WHITE THOMAS J | Chairman | 1600 SO. BRENTWOOD BLVD. - SUITE 770, ST. LOUIS, MO, 63144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1600 S BRENTWOOD BLVD 770, ST. LOUIS, MO 63144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1600 S BRENTWOOD BLVD 770, ST. LOUIS, MO 63144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-03 | 1555 ST. LUCIE WEST BLVD., SUITE 102, PORT ST. LUCIE, FL 34986 | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | WHITE, THOMAS J | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2006-12-27 | - | 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 Apr 2025
Sources: Florida Department of State