Entity Name: | WHITEBERRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITEBERRY, 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: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P07000085688 |
FEI/EIN Number |
260614460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8519 Cooper Creek Blvd., University Park, FL, 34201, US |
Mail Address: | 1999 LINCOLN DR., SUITE 102, SARASOTA, FL, 34236 |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOAN LINDA L | Director | 7103 KESWICK LANE, LAKEWOOD RANCH, FL, 34202 |
SABA RICHARD D | Agent | 2033 MAIN ST., SUITE 303, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 8519 Cooper Creek Blvd., University Park, FL 34201 | - |
NAME CHANGE AMENDMENT | 2008-08-07 | WHITEBERRY, INC. | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 8519 Cooper Creek Blvd., University Park, FL 34201 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-03-23 |
Name Change | 2008-08-07 |
ANNUAL REPORT | 2008-01-08 |
Off/Dir Resignation | 2007-09-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State