Entity Name: | WHITNEY CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITNEY CONTRACTORS, 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: |
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: | 23 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | P02000043791 |
FEI/EIN Number |
820545071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8728 Pine Avenue, MACCLENNY, FL, 32063, US |
Mail Address: | P.O. BOX 258, GLEN ST. MARY, FL, 32040 |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITNEY BRENT K | President | P.O. BOX 258, GLEN ST. MARY, FL, 32040 |
WHITNEY DUSTIN | Vice President | P.O. BOX 258, GLEN ST. MARY, FL, 32063 |
WHITNEY BRENT K | Agent | 8728 Pine Avenue, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | WHITNEY, BRENT K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 8728 Pine Avenue, MACCLENNY, FL 32063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 8728 Pine Avenue, MACCLENNY, FL 32063 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2002-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State