Search icon

WHITE OAK GROVES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE OAK GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE OAK GROVES, 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: 07 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000013204
FEI/EIN Number 650981349

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

Address: ONE NORTH CLEMATIS STREET, ATTN: CLIFFORD HERTZ, SUITE 500, WEST PALM BEACH, FL, 33401, US
Mail Address: ONE NORTH CLEMATIS STREET, ATTN: CLIFFORD HERTZ, SUITE 500, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN PAULA J Director ONE NORTH CLEMATIS STREET, STE 500, WEST PALM BEACH, FL, 33401
RYAN PAULA J President ONE NORTH CLEMATIS STREET, STE 500, WEST PALM BEACH, FL, 33401
RYAN PAULA J Secretary ONE NORTH CLEMATIS STREET, STE 500, WEST PALM BEACH, FL, 33401
RYAN PAULA J Treasurer ONE NORTH CLEMATIS STREET, STE 500, WEST PALM BEACH, FL, 33401
CLIFFORD I. HERTZ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-30 - -
CHANGE OF MAILING ADDRESS 2010-09-30 ONE NORTH CLEMATIS STREET, ATTN: CLIFFORD HERTZ, SUITE 500, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 ONE NORTH CLEMATIS STREET, ATTN: CLIFFORD HERTZ, SUITE 500, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-02-22 CLIFFORD I. HERTZ, P.A. -
CANCEL ADM DISS/REV 2005-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-29 ONE NORTH CLEMATIS STREET, SUITE 500, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State