Entity Name: | WHITE ELEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jan 2010 (15 years ago) |
Date of dissolution: | 14 Sep 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2012 (12 years ago) |
Document Number: | P10000004361 |
FEI/EIN Number | 275022202 |
Address: | 14902 NORTH FLORIDA AVE, TAMPA FL 33614, TAMPA, FL, 33613, US |
Mail Address: | 4408 WEST FERN ST, TAMPA FL 33614, TAMPA, FL, 33614, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALCINES NONATA A | Agent | 4408 WEST FERN ST, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
CALCINES NONATA A | President | 4408 WEST FERN ST, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 14902 NORTH FLORIDA AVE, TAMPA FL 33614, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 14902 NORTH FLORIDA AVE, TAMPA FL 33614, TAMPA, FL 33613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-18 | 4408 WEST FERN ST, TAMPA FL 33614, TAMPA, FL 33614 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000887235 | TERMINATED | 1000000387925 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 9,861.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-09-14 |
ANNUAL REPORT | 2011-02-18 |
Domestic Profit | 2010-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State