Search icon

WHITE ELEPHANT MORTGAGE, INC. - Florida Company Profile

Company Details

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

WHITE ELEPHANT MORTGAGE, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000086651
FEI/EIN Number 201194003

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

Address: 2180 WEST FIRST STREET, SUITE 401, FORT MYERS, FL, 33901
Mail Address: 2180 W. FIRST ST, SUITE 401, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICONE ANDREW D President 8380 CASA DEL RIO LN, FT. MYERS, FL, 33919
CHICONE ANDREW D Agent 8380 CASA DEL RIO LN, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 2180 WEST FIRST STREET, SUITE 401, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2007-02-22 2180 WEST FIRST STREET, SUITE 401, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 8380 CASA DEL RIO LN, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-05-25
Off/Dir Resignation 2005-04-25
Domestic Profit 2004-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State