Search icon

WHITNEY STREET HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: WHITNEY STREET HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITNEY STREET HOLDINGS, 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P05000062324
FEI/EIN Number 202879745

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

Address: 2429 BROOKSIDE AVE., KISSIMMEE, FL, 34744, US
Mail Address: 708 NORTH HILLS DRIVE, JOHNSON CITY, TN, 37604, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY TONY President 708 N HILLS DRIVE, JOHNSON CITY, TN, 37604
HENSLEY DIANNA Treasurer 708 N HILLS DRIVE, JOHNSON CITY, TN, 37604
HENSLEY DIANNA Secretary 708 N HILLS DRIVE, JOHNSON CITY, TN, 37604
HENSLEY TONY L Agent 2429 BROOKSIDE AVE., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF MAILING ADDRESS 2006-07-18 2429 BROOKSIDE AVE., KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2006-07-18 HENSLEY, TONY L -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State