Search icon

WHATEVER MARKETING INC. - Florida Company Profile

Company Details

Entity Name: WHATEVER MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2024 (5 months ago)
Document Number: N15000003684
Address: 3250 Bonita Beach Road, Suite 205-149, Bonita Springs, FL, 34134, US
Mail Address: 3250 Bonita Beach Road, Suite 205-129, Bonita Springs, FL, 34145, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GIGI President 3250 Bonita Beach Road, Bonita Springs, FL, 34134
Sheppard Linsey Treasurer 3250 Bonita Beach Road, Bonita Springs, FL, 34134
Registered Agent Inc Agent 7901 4th St North, St Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102580 HOMELESS WOMEN NOW ACTIVE 2020-08-11 2025-12-31 - 3250 BONITA BEACH ROAD,SUITE 205-129, BONITA SPRINGS, FL, 34134
G19000080656 SCHOOL TEACHING BANNERS EXPIRED 2019-07-29 2024-12-31 - 8595 COLLIER BLVD, SUITE 107-54, NAPLES, FL, 34114
G15000037552 COMMUNITY CALENDARS EXPIRED 2015-04-14 2020-12-31 - 3823 TAMIAMI TRAIL E., SUITE 525, NAPLES, FL, 34112
G15000037539 SCHOOL BANNERS OF FLORIDA EXPIRED 2015-04-14 2020-12-31 - 3823 TAMIAMI TRAIL E., SUITE 525, NAPLES, FL, 34112
G15000037556 WHATEVER DINER EXPIRED 2015-04-14 2020-12-31 - 3823 TAMIAMI TRAIL E., SUITE 525, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-11 3250 Bonita Beach Road, Suite 205-149, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-23 3250 Bonita Beach Road, Suite 205-149, Bonita Springs, FL 34134 -
REINSTATEMENT 2024-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-16 - -
REGISTERED AGENT NAME CHANGED 2022-11-16 Registered Agent Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7901 4th St North, Suite 300, St Petersburg, FL 33702 -
REINSTATEMENT 2020-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-23
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-21
REINSTATEMENT 2018-10-02
REINSTATEMENT 2016-12-05
Domestic Non-Profit 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State