Search icon

WHITES FUEL OIL INC. - Florida Company Profile

Company Details

Entity Name: WHITES FUEL OIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITES FUEL OIL 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: 14 Oct 1982 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G04545
FEI/EIN Number 592223676

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

Address: 17 JIM WRIGHT RD, JACKSONVILLE, FL, 32254, US
Mail Address: 17 JIM WRIGHT ROAD, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ROBERT R. Vice President 17 JIM WRIGHT ROAD, JACKSONVILLE, FL
WHITE JULIE K. Treasurer 17 JIM WRIGHT ROAD, JACKSONVILLE, FL
WHITE, ROBERT RANDALL Agent 17 JIM WRIGHT ROAD, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 17 JIM WRIGHT RD, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 1994-02-15 17 JIM WRIGHT RD, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-19 17 JIM WRIGHT ROAD, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 1984-05-15 WHITE, ROBERT RANDALL -

Documents

Name Date
ANNUAL REPORT 1995-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State