Search icon

715 WHITE STREET, INC. - Florida Company Profile

Company Details

Entity Name: 715 WHITE STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

715 WHITE STREET, 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: 06 Mar 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K70639
FEI/EIN Number 222969028

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

Address: GAIL ASHLEY, 1100 GRINNELL, KEY WEST, FL, 33040
Mail Address: GAIL ASHLEY, 1100 GRINNELL, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY, GAIL Agent 1100 GRINNELL, KEY WEST, FL, 33040
ASHLEY, GAIL Director 1100 GRINNELL ST, KEY WEST, FL
ASHLEY, GAIL President 1100 GRINNELL ST, KEY WEST, FL
ASHLEY, GAIL Treasurer 1100 GRINNELL ST, KEY WEST, FL
FERGUS, JOAN Director 61 DUNCAN AVE, JERSEY CITY, NJ
FERGUS, JOAN Vice President 61 DUNCAN AVE, JERSEY CITY, NJ
FLEMING, MARGARET Director 420 E 54TH ST, NEW YORK, NY
FLEMING, MARGARET Vice President 420 E 54TH ST, NEW YORK, NY
FRISCH, ANN Director 44 ARLEIGH RD, GREAT NECK, NY
FRISCH, ANN Secretary 44 ARLEIGH RD, GREAT NECK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State