Search icon

WHITE FEATHER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE FEATHER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE FEATHER ENTERPRISES, 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: 14 Sep 2000 (25 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P00000087222
FEI/EIN Number 651041355

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

Address: 13554 SW 47th Lane, MIAMI, FL, 33175, US
Mail Address: 13554 SW 47th Lane, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angelis Angie Inco 13554 SW 47th Lane, MIAMI, FL, 33175
ANGIE ANGELIS LAW, LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000123614. CONVERSION NUMBER 700000211377
REGISTERED AGENT NAME CHANGED 2016-04-15 ANGIE ANGELIS LAW, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 13554 SW 47th Lane, SUITE 100, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-03-20 13554 SW 47th Lane, SUITE 100, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 13554 SW 47th Lane, SUITE 100, MIAMI, FL 33175 -
AMENDMENT 2012-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811046 TERMINATED 1000000729454 MIAMI-DADE 2016-12-14 2026-12-21 $ 2,223.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001448068 TERMINATED 1000000511935 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001448076 TERMINATED 1000000511936 MIAMI-DADE 2013-09-16 2023-10-03 $ 456.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000568403 TERMINATED 1000000371209 MIAMI-DADE 2013-03-11 2023-03-13 $ 720.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000123375 TERMINATED 1000000251633 DADE 2012-02-16 2022-02-22 $ 312.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000123466 TERMINATED 1000000251653 DADE 2012-02-16 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State