Search icon

WHITE HOMES & DEVELOPMENT, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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