Search icon

THE WHITTLESEY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE WHITTLESEY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WHITTLESEY GROUP, 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: 02 Jul 1990 (35 years ago)
Date of dissolution: 20 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: L85593
FEI/EIN Number 593015823

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

Address: 448 BAYNARD DR., VENICE, FL, 34285
Mail Address: 448 BAYNARD DR., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARY J. Director 10 WOODLAND DR, RYE, NY, 10580
SMITH SUSAN M. Director 10 WOODLAND DR, RYE, NY, 10580
SMITH SUSAN M. Treasurer 10 WOODLAND DR, RYE, NY, 10580
HICKS ALICE M Agent 448 BAYNARD DR., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-20 - -
NAME CHANGE AMENDMENT 2004-12-07 THE WHITTLESEY GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 448 BAYNARD DR., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2003-02-26 448 BAYNARD DR., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 448 BAYNARD DR., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2002-04-30 HICKS, ALICE M -

Documents

Name Date
Voluntary Dissolution 2006-03-20
ANNUAL REPORT 2005-01-12
Name Change 2004-12-07
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State