Search icon

WHITE'S AC, INC.

Company Details

Entity Name: WHITE'S AC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P06000090683
FEI/EIN Number 205187494
Address: 5004 E. Fowler Ave Unit C, TAMPA, FL, 33617, US
Mail Address: PO BOX 25471, TAMPA, FL, 33623, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE MICHAEL L Agent 5004 E. Fowler Ave Unit C, TAMPA, FL, 33617

President

Name Role Address
WHITE MICHAEL L President 5004 E. Fowler Ave Unit C, TAMPA, FL, 33617

Vice President

Name Role Address
MARTIN LOUIS K Vice President 5004 E. Fowler Ave Unit C #415, Tampa, FL, 33617

Secretary

Name Role Address
MICHAEL WHITE L Secretary 5004 E. Fowler Ave Unit C, TAMPA, FL, 33617

Treasurer

Name Role Address
MICHAEL WHITE L Treasurer 5004 E. Fowler Ave Unit C, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006235 GREEN A/C ACTIVE 2015-01-18 2025-12-31 No data PO BOX 25471, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 5004 E. Fowler Ave Unit C, #415, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 5004 E. Fowler Ave Unit C, #415, TAMPA, FL 33617 No data
CANCEL ADM DISS/REV 2009-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-02-24 5004 E. Fowler Ave Unit C, #415, TAMPA, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-07
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State