Search icon

WHITE HAUS, INC. - Florida Company Profile

Company Details

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

WHITE HAUS, 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 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000144138
FEI/EIN Number 562421261

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

Address: 433 NE 11TH AVE, FT LAUDERDALE, FL, 33301
Mail Address: 433 NE 11TH AVE, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CARLOS A President 433 NE 11TH AVE, FT LAUDERDALE, FL, 33301
SUAREZ CARLOS A Director 433 NE 11TH AVE, FT LAUDERDALE, FL, 33301
SUAREZ CARLOS A Agent 433 NE 11TH AVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 433 NE 11TH AVE, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2004-04-21 433 NE 11TH AVE, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 433 NE 11TH AVE, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State