Search icon

WHITLOCK FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: WHITLOCK FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITLOCK FRAMING, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000128456
FEI/EIN Number 200384420

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

Address: 26 HOPE ST., ST. AUGUSTINE, FL, 32084
Mail Address: 26 HOPE ST., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLOCK THOMAS C President 26 HOPE ST., SAINT AUGUSTINE, FL, 32084
WHITLOCK THOMAS C Director 26 HOPE ST., SAINT AUGUSTINE, FL, 32084
WHITLOCK PAMELA L Secretary 26 HOPE ST., ST. AUGUSTINE, FL, 32084
BIDDLE DANIEL L Director 515 ARRICOLA AVE, ST. AUGUSTINE, FL, 32080
HALL CHARLES E Agent 77 ALMERIA STREET, ST. AUGUSTINE, FL, 32084
WHITLOCK THOMAS C Treasurer 26 HOPE ST., SAINT AUGUSTINE, FL, 32084
WHITLOCK PAMELA L Director 26 HOPE ST., ST. AUGUSTINE, FL, 32084
BIDDLE DANIEL L Vice President 515 ARRICOLA AVE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 26 HOPE ST., ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2009-04-29 26 HOPE ST., ST. AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000528809 LAPSED 09-094-D1 LEON 2009-11-23 2015-04-27 $20,777.86 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2004-05-17
Domestic Profit 2003-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State