Search icon

WHITEGOLD FINANCIAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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