Search icon

811 WHITE STREET, INC. - Florida Company Profile

Company Details

Entity Name: 811 WHITE STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

811 WHITE STREET, 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: 15 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000055834
FEI/EIN Number 202703400

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

Address: 20 HIDDEN HILLS WAY, ARDEN, NC, 28704
Mail Address: PO BOX 5053, ASHEVILLE, NC, 28813
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMCHAK LAURA President 1201 FLAGLER AVENUE, KEY WEST, FL, 33040
DEMCHAK MICHAEL Vice President 1201 FLAGLER AVENUE, KEY WEST, FL, 33040
DEMCHAK MICHAEL Agent 218 WHITEHEAD STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 20 HIDDEN HILLS WAY, ARDEN, NC 28704 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 218 WHITEHEAD STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2011-03-01 20 HIDDEN HILLS WAY, ARDEN, NC 28704 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000575986 TERMINATED 1000000446024 MONROE 2013-02-05 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-01
REINSTATEMENT 2010-10-01
REINSTATEMENT 2009-04-28
REINSTATEMENT 2007-12-21
ANNUAL REPORT 2006-05-09
Domestic Profit 2005-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State