Search icon

WHITNEY FRAMING INC - Florida Company Profile

Company Details

Entity Name: WHITNEY FRAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITNEY FRAMING 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000035864
FEI/EIN Number 204501048

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

Address: 590 LONDONDERRY CIRCLE SE, PALM BAY, FL, 32909, US
Mail Address: 468 WARRINGTON RD SW, PALM BAY, FL, 32908, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY PHILIP President 468 WARRINGTON RD SW, PALM BAY, FL, 32908
WHITNEY KATHY Vice President 468 WARRINGTON RD SW, PALM BAY, FL, 32908
WHITNEY PHILIP Agent 468 WARRINGTON RD SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-12 - -
CHANGE OF MAILING ADDRESS 2011-05-12 590 LONDONDERRY CIRCLE SE, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-12 468 WARRINGTON RD SW, PALM BAY, FL 32908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000969619 TERMINATED 1000000506213 BREVARD 2013-05-08 2023-05-22 $ 592.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000709322 TERMINATED 1000000392425 BREVARD 2012-10-15 2022-10-17 $ 474.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2011-05-12
Off/Dir Resignation 2009-11-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-24
Domestic Profit 2006-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State