Search icon

WHITE MARLIN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE MARLIN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE MARLIN PROPERTIES, 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: 08 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: P03000050969
FEI/EIN Number 331056563

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

Address: 933 NW 31 AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 514 SE 7 TH AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANOSKY DAVID P President 514 SE 7TH AVENUE, DEERFIELD BEACH, FL, 33441
EVANOSKY DAVID P Secretary 514 SE 7TH AVENUE, DEERFIELD BEACH, FL, 33441
BOOTH LAURA A Treasurer 514 SE 7TH AVE, DEERFIELD BEACH, FL, 33441
EVANOSKY DAVID P Agent 514 SE 7TH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 933 NW 31 AVE, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2014-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-01 - -
CHANGE OF MAILING ADDRESS 2010-10-01 933 NW 31 AVE, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000112707 TERMINATED 1000000381209 BROWARD 2013-01-09 2033-01-16 $ 1,065.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State