Search icon

RALPH WHITE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RALPH WHITE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2003 (22 years ago)
Date of dissolution: 27 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2024 (a year ago)
Document Number: P03000031901
FEI/EIN Number 542109016
Address: 33 Turtle Lane, Haines City, FL, 33844, US
Mail Address: P.O. BOX 130, Dundee, FL, 33838, US
ZIP code: 33844
City: Haines City
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIHRAUCH BRADLEY D President 33 Turtle Lane, Haines City, FL, 33844
Weihrauch Danamarie Chief Financial Officer 33 Turtle Lane, Haines City, FL, 33844
WEIHRAUCH BRADLEY D Agent 33 Turtle Lane, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082047 D.K'S GROWIN' GREEN EXPIRED 2010-09-07 2015-12-31 - PO BOX 827, WAVERLY, FL, 33877

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-27 - -
REGISTERED AGENT NAME CHANGED 2024-03-13 WEIHRAUCH, BRADLEY D -
REINSTATEMENT 2024-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 33 Turtle Lane, Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 33 Turtle Lane, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2016-03-09 33 Turtle Lane, Haines City, FL 33844 -
NAME CHANGE AMENDMENT 2006-02-07 RALPH WHITE COMPANY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-27
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51808.28
Total Face Value Of Loan:
51808.28
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54074.25
Total Face Value Of Loan:
54074.25

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$54,074.25
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,074.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,403.95
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $54,074.25
Jobs Reported:
9
Initial Approval Amount:
$51,808.28
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,808.28
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,117.69
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $51,808.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-12-17
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State