Search icon

G. WHITAKER INC. - Florida Company Profile

Company Details

Entity Name: G. WHITAKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. WHITAKER 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: 23 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000054638
FEI/EIN Number 270477023

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

Address: 456 Waseca Drive, Lake Worth, FL, 33462, US
Mail Address: 456 Wascea Drive, Lake Worth, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams George President 456 Wascea Drive, Lake Worth, FL, 33462
WHITAKER Grady Secretary 400 NE 20 ST , APT 104D, BOCA RATON, FL, 33431
WHITAKER Grady Treasurer 400 NE 20 ST , APT 104D, BOCA RATON, FL, 33431
WHITAKER GRADY Agent 400 NE 20 ST , APT 104D, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-07 456 Waseca Drive, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2015-03-07 456 Waseca Drive, Lake Worth, FL 33462 -
REINSTATEMENT 2013-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 400 NE 20 ST , APT 104D, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2010-01-08 WHITAKER, GRADY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000789742 LAPSED 2014-CC-000788 PALM BEACH COUNTY COURT 2014-06-30 2019-07-18 $10,081.03 TOWER GROUP, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-01-14
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State