Search icon

WHITE LION ANTIQUES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE LION ANTIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE LION ANTIQUES, 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: 27 Oct 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L26298
FEI/EIN Number 650173635

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

Address: 146 NW 7TH ST, HOMESTEAD, FL, 33030, US
Mail Address: P.O. BOX 1476, HOMESTEAD, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swank Loryann M President P.O. BOX 1476, HOMESTEAD, FL, 33090
SWANK SHANNON D Vice President P.O. Box 1476, HOMESTEAD, FL, 33090
SWANK Shawn M Secretary p.o. Box 1476, HOMESTEAD, FL, 33090
SWANK LORYANN M Agent 146 NW 7TH ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2021-02-17 SWANK, LORYANN M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 146 NW 7TH ST, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1995-12-01 146 NW 7TH ST, HOMESTEAD, FL 33030 -
REINSTATEMENT 1995-12-01 - -
CHANGE OF MAILING ADDRESS 1995-12-01 146 NW 7TH ST, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000012425 ACTIVE 1000000974674 DADE 2023-12-21 2043-12-27 $ 4,142.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000527747 ACTIVE 1000000968751 DADE 2023-10-25 2043-11-01 $ 20,341.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000454019 ACTIVE 1000000934475 DADE 2022-09-19 2042-09-21 $ 175,326.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000360472 TERMINATED 1000000271964 MIAMI-DADE 2012-04-24 2022-05-02 $ 2,329.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000144009 TERMINATED 1000000253327 DADE 2012-02-23 2032-03-01 $ 919.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10001137915 TERMINATED 1000000198161 DADE 2010-12-15 2030-12-22 $ 348.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001064382 TERMINATED 1000000188824 DADE 2010-11-08 2030-11-19 $ 642.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000953197 TERMINATED 1000000188825 DADE 2010-09-22 2020-09-29 $ 427.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000750270 TERMINATED 1000000178877 DADE 2010-06-29 2030-07-14 $ 474.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000320504 TERMINATED 1000000155945 DADE 2010-01-22 2030-02-16 $ 8,396.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-23
Amendment 2023-01-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711188003 2020-06-26 0455 PPP 146 NW 7 ST, Homestead, FL, 33030-5727
Loan Status Date 2021-12-22
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49612
Loan Approval Amount (current) 49612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-5727
Project Congressional District FL-28
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State