Search icon

WHOLE EARTH REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: WHOLE EARTH REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLE EARTH REAL ESTATE, 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: 02 Feb 1984 (41 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: G83093
FEI/EIN Number 592369527

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

Address: 1804 ELEUTHERA PT, 01, COCONUT CREEK, FL, 33066, US
Mail Address: 1804 ELEUTHERA PT, 01, COCONUT CREEK, FL, 33066, FL
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID N BAKUN Agent 1804 ELEUTHERA PT, COCONUT CREEK, FL, 33066
BAKUN, DAVID N. President 1804 ELEUTHERA PT UNIT 03, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1804 ELEUTHERA PT, 01, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2012-01-05 1804 ELEUTHERA PT, 01, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1804 ELEUTHERA PT, 01, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 1992-06-12 DAVID N BAKUN -

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State