Search icon

WHITESTONE CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: WHITESTONE CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITESTONE CONSTRUCTION CORP. 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: 18 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2021 (4 years ago)
Document Number: P07000103758
FEI/EIN Number 061829832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10879 Pine Bluff Dr., Fishers, IN, 46037, US
Mail Address: 10879 Pine Bluff Dr., Fishers, IN, 46037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHRISTOPHER M President 10879 Pine Bluff Dr., Fishers, IN, 46037
Phil Hagan Esq. Agent 14198 SW 41st St., Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 10879 Pine Bluff Dr., Fishers, IN 46037 -
CHANGE OF MAILING ADDRESS 2023-03-19 10879 Pine Bluff Dr., Fishers, IN 46037 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Phil, Hagan, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 14198 SW 41st St., Miramar, FL 33027 -
REINSTATEMENT 2021-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000814152 LAPSED 502018CA014806XXXXMBAN FIFTEENTH JUDICIAL CIRCUIT 2018-09-14 2023-12-19 $374,551.00 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-04-10
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State