Search icon

WHITEBERRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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