Entity Name: | WHITEGOLD FINANCIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITEGOLD FINANCIAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Feb 2009 (16 years ago) |
Document Number: | P06000117925 |
FEI/EIN Number |
510613489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 188 Street, Sunny Isles, FL, 33160, US |
Mail Address: | 4045 SHERIDAN AVENUE, SUITE 211, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABECASSIS Isaac | Vice President | 4045 SHERIDAN AVENUE, MIAMI BEACH, FL, 33140 |
Abecassis Esther | President | 4045 SHERIDAN AVENUE, MIAMI BEACH, FL, 33140 |
ABECASSIS Isaac | Agent | 4045 SHERIDAN AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | ABECASSIS, Isaac | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 321 188 Street, Sunny Isles, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 321 188 Street, Sunny Isles, FL 33160 | - |
CANCEL ADM DISS/REV | 2009-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State