Search icon

WHYTES INC.

Company Details

Entity Name: WHYTES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2016 (8 years ago)
Document Number: P05000018889
FEI/EIN Number 861129512
Address: 3715 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073, US
Mail Address: 3715 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHYTE CHRISTOPHER R Agent 3715 Coral Tree Circle, Coconut Creek, FL, 33073

President

Name Role Address
WHYTE CHRISTOPHER R President 3715 Coral Tree Circle, Coconut Creek, FL, 33073

Secretary

Name Role Address
WHYTE FRANCIA Secretary 3715 Coral Tree Circle, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051072 WHYTES WINGS ACTIVE 2022-04-21 2027-12-31 No data 3715 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 3715 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2020-04-13 3715 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 3715 Coral Tree Circle, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2017-04-18 WHYTE, CHRISTOPHER R No data
NAME CHANGE AMENDMENT 2016-09-21 WHYTES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000108151 TERMINATED 1000000735639 PUTNAM 2017-02-17 2027-02-24 $ 196.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
Name Change 2016-09-21
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State