Search icon

W H REALTY CORP. - Florida Company Profile

Company Details

Entity Name: W H REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W H REALTY CORP. 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: 25 Aug 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L11422
FEI/EIN Number 133540467

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

Address: 599 LEX AVE, 26TH FLOOR, NEW YORK, NY, 10043
Mail Address: 801 NE 167TH ST, STE 300, N MIAMI BCH, FL, 33162, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDY THOMAS K. Vice President ONE COURT SQUARE, LONG ISLAND CITY, N
HANDY THOMAS K. Secretary ONE COURT SQUARE, LONG ISLAND CITY, N
CAHILL, WILLIAM Director 599 LEXINGOTN AVENUE, NEW YORK, NY
CAHILL, WILLIAM President 599 LEXINGOTN AVENUE, NEW YORK, NY
ANDREYKA, TIMOTHY K. Vice President 2502 ROCKY POINT ROAD, TAMPA, FL
ANDREYKA, TIMOTHY K. Assistant Secretary 2502 ROCKY POINT ROAD, TAMPA, FL
BRANDI, TERESA Vice President 850 THIRD AVE, NEW YORK, NY, 10043
BRANDI, TERESA Treasurer 850 THIRD AVE, NEW YORK, NY, 10043
GOLDSTEIN, PATRICIA Director 599 LEXINGTON AVENUE, NEW YORK, NY
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1994-04-08 599 LEX AVE, 26TH FLOOR, NEW YORK, NY 10043 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-06 599 LEX AVE, 26TH FLOOR, NEW YORK, NY 10043 -

Documents

Name Date
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State