Search icon

WHITE'S AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: WHITE'S AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE'S AIR CONDITIONING, 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: 05 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000058264
FEI/EIN Number 201457525

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

Address: 18650 SR 20 W, BLOUNTSTOWN, FL, 32424
Mail Address: 18650 SR 20 W, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GEORGE B President 18650 SR 20 W, BLOUNTSTOWN, FL, 32424
WHITE MATTHEW L Director 20252 NW CR 275, ALTHA, FL, 32421
MITCHELL JIMMY L Director 18650 SR 20 W, BLOUNTSTOWN, FL, 32424
WHITE GEORGE B Agent 18650 SR 20 W, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 WHITE, GEORGE B -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-07-11 - -
AMENDMENT 2005-11-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-14
REINSTATEMENT 2010-04-01
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State