Search icon

WHITE'S AMERICAN FERTILIZER & SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WHITE'S AMERICAN FERTILIZER & SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE'S AMERICAN FERTILIZER & SUPPLY COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: K70960
FEI/EIN Number 650116138

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

Address: 5615 KATHLEEN CT, NAPLES, FL, 34109, US
Mail Address: 5615 KATHLEEN CT, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE, TERRY J. President 3420 5TH AVEN NW, NAPLES, FL, 34120
WHITE, TERRY J. Treasurer 3420 5TH AVEN NW, NAPLES, FL, 34120
WHITE, TERRY J. Secretary 3420 5TH AVEN NW, NAPLES, FL, 34120
WHITE, ONNA C. Vice President 3420 5TH AVEN NW, NAPLES, FL, 34120
WHITE, TERRY J. Agent 3420 5TH AVE NW, NAPLES, FL, 34120
WHITE CHRISTINA Secretary 3420 5TH AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-29 - -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 5615 KATHLEEN CT, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2005-05-11 5615 KATHLEEN CT, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 3420 5TH AVE NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 1990-03-28 WHITE, TERRY J. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
Amendment 2015-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State