Search icon

WHITLEY COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: WHITLEY COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITLEY COLLECTION, 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: 23 Feb 2000 (25 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: P00000019058
FEI/EIN Number 650985711

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

Address: 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
Mail Address: 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITLEY COLLECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650985711 2021-03-31 WHITLEY COLLECTION INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 7542014153
Plan sponsor’s address 1916 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330204160

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing ARRON RIMPLEY
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650985711 2020-05-07 WHITLEY COLLECTION INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 7542014153
Plan sponsor’s address 485 S FEDERAL HWY, DANIA BEACH, FL, 330044160

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing WHITLEY COLLECTION
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION INC 401 K PROFIT SHARING PLAN TRUST 2018 650985711 2019-05-09 WHITLEY COLLECTION INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 7542014153
Plan sponsor’s address 485 S FEDERAL HWY, DANIA BEACH, FL, 330044160

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing HEATHER NOYES
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION INC 401 K PROFIT SHARING PLAN TRUST 2017 650985711 2018-06-26 WHITLEY COLLECTION INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 7542014153
Plan sponsor’s address 485 S FEDERAL HWY, DANIA BEACH, FL, 330044160

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing HEATHER NOYES
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION INC 401 K PROFIT SHARING PLAN TRUST 2016 650985711 2017-07-12 WHITLEY COLLECTION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 7542014153
Plan sponsor’s address 485 S FEDERAL HWY, DANIA BEACH, FL, 330044160

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing HEATHER NOYES
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION INC 401 K PROFIT SHARING PLAN TRUST 2015 650985711 2016-06-24 WHITLEY COLLECTION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 9549087000
Plan sponsor’s address 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing HEATHER NOYES
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION 401 K PROFIT SHARING PLAN TRUST 2014 650985711 2015-06-11 WHITLEY COLLECTION INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 442299
Sponsor’s telephone number 7868886340
Plan sponsor’s address 485 S FEDERAL HWY, DANIA, FL, 330044160

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing ARRON RIMPLEY
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION 401 K PROFIT SHARING PLAN TRUST 2013 650985711 2014-07-01 WHITLEY COLLECTION INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 442299
Sponsor’s telephone number 7868886340
Plan sponsor’s address 485 S FEDERAL HWY, DANIA, FL, 330044160

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing ARRON RIMPLEY
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION 401 K PROFIT SHARING PLAN TRUST 2012 650985711 2013-07-09 WHITLEY COLLECTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 442299
Sponsor’s telephone number 7864641818
Plan sponsor’s address 485 S FEDERAL HWY, DANIA, FL, 330044160

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing WHITLEY COLLECTION INC
Valid signature Filed with authorized/valid electronic signature
WHITLEY COLLECTION, INC. 401(K) PLAN 2010 650985711 2011-05-03 WHITLEY COLLECTION, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 7864641818
Plan sponsor’s address 2190 NW 87TH AVENUE, DORAL, FL, 331722416

Plan administrator’s name and address

Administrator’s EIN 650985711
Plan administrator’s name WHITLEY COLLECTION, INC.
Plan administrator’s address 2190 NW 87TH AVENUE, DORAL, FL, 331722416
Administrator’s telephone number 7864641818

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing ARRON RIMPLEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-04-28
Name of individual signing ARRON RIMPLEY
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
RIMPLEY ARRON D President 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
WHITTECAR GREGG L Secretary 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
RIMPLEY ARRON Agent 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024237 HOUSE OF WHITLEY EXPIRED 2015-03-06 2020-12-31 - 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
G12000008642 SEAWAY CHINA EXPIRED 2012-01-25 2017-12-31 - 2190 NW 87TH AVE., MIAMI, FL, 33172
G12000003932 GALLERY OF AMAZING THINGS EXPIRED 2012-01-11 2017-12-31 - 481 S. FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
G08295900216 EOSTONE EXPIRED 2008-10-21 2013-12-31 - 2190 NW 87TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2012-04-10 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 485 SOUTH FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2002-09-11 RIMPLEY, ARRON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000129742 ACTIVE 1000000776980 BROWARD 2018-03-20 2038-03-28 $ 45,007.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4823615007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WHITLEY COLLECTION INC
Recipient Name Raw WHITLEY COLLECTION INC
Recipient Address 2190 NW 87 AVENUE, MIAMI, MIAMI-DADE, FLORIDA, 33172-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729957107 2020-04-15 0455 PPP 485 S. FEDERAL HWY, DANIA, FL, 33004-4160
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274095.62
Loan Approval Amount (current) 274095.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-4160
Project Congressional District FL-25
Number of Employees 20
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276611.29
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State