Search icon

WHITE'S COUNTRY CABIN, INC.

Company Details

Entity Name: WHITE'S COUNTRY CABIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000008161
FEI/EIN Number 331150583
Address: 950-13 BLANDING BLVD, ORANGE PARK, FL, 32065
Mail Address: 950-13 BLANDING BLVD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE LINDA P Agent 950-13 BLANDING BLVD, ORANGE PARK, FL, 32065

President

Name Role Address
WHITE LINDA P President 950-12 BLANDING BLVD, ORANGE PARK, FL, 32065

Secretary

Name Role Address
WHITE LINDA P Secretary 950-12 BLANDING BLVD, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
WHITE LINDA P Treasurer 950-12 BLANDING BLVD, ORANGE PARK, FL, 32065

Director

Name Role Address
WHITE LINDA P Director 950-12 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 950-13 BLANDING BLVD, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2010-03-17 950-13 BLANDING BLVD, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 950-13 BLANDING BLVD, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000994621 TERMINATED 1000000190198 CLAY 2010-10-11 2030-10-20 $ 17,746.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-06
Domestic Profit 2007-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State