Search icon

WHITAKER COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: WHITAKER COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITAKER COMMUNICATIONS, 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: 09 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: K94215
FEI/EIN Number 592960754

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

Address: 506 WEST 1ST AVE., CRESTVIEW, FL, 32536
Mail Address: P.O. BOX 267, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER JAMES T Director 200 OLD MILLIGAN RD., CRESTVIEW, FL
Wing Michael C Auth 778 N Ferdon Blvd, Crestview, FL, 32536
Henderson Christopher L Auth 5415 Malcolm Tucker Ave, Crestview, FL, 32536
WHITAKER, JAMES T. Agent 200 OLD MILLIGAN RD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-02 - -
REGISTERED AGENT NAME CHANGED 2021-07-02 WHITAKER, JAMES T. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 506 WEST 1ST AVE., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 1995-08-08 506 WEST 1ST AVE., CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-07-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State