Entity Name: | WHITE HOMES & DEVELOPMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITE HOMES & DEVELOPMENT, 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: | 16 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 2024 (9 months ago) |
Document Number: | P04000168931 |
FEI/EIN Number |
202031932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 Milwaukee Ave, Orange Park, FL, 32073, US |
Mail Address: | c/o The Nichols Group PA, PO Box 1747, Orange Park, FL, 32067-1747, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Brent A | President | 1939 Silo Oaks Place, Middleburg, FL, 32068 |
Nichols John CPA | Agent | c/o The Nichols Group PA, Orange Park, FL, 320671747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Nichols, John, CPA | - |
REINSTATEMENT | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 318 Milwaukee Ave, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 318 Milwaukee Ave, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | c/o The Nichols Group PA, PO Box 1747, Orange Park, FL 32067-1747 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000064639 | LAPSED | 1000000201705 | CLAY | 2011-01-26 | 2021-02-02 | $ 1,428.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-31 |
ANNUAL REPORT | 2020-08-31 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-02-15 |
REINSTATEMENT | 2014-04-29 |
ANNUAL REPORT | 2011-02-18 |
ADDRESS CHANGE | 2011-01-04 |
REINSTATEMENT | 2010-01-05 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State