Search icon

WHITFIELD CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: WHITFIELD CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITFIELD CONSTRUCTION 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: 20 Apr 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K81785
FEI/EIN Number 592948488

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

Mail Address: 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308
Address: 6727 LODI COURT, TALLAHASSEE, FL, 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD JEFFREY President P.O. BOX 14686, TALLAHASSEE, FL, 32317
GILBERT MATTHEW H Agent 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-10 GILBERT, MATTHEW HCPA -
CHANGE OF MAILING ADDRESS 2008-02-11 6727 LODI COURT, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 2606 CENTENNIAL PLACE, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 6727 LODI COURT, TALLAHASSEE, FL 32317 -
REINSTATEMENT 1997-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000350766 LAPSED 09-8601-SC-SPC CIR. CT. 6TH JUD. PINELLAS CTY 2010-02-08 2015-02-23 $2,506.33 GULFSIDE SUPPLY, INC., 501 NORTH REO STREET, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-04
Off/Dir Resignation 2009-06-26
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State