Search icon

WHITE HORSE LOGISTICS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WHITE HORSE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE HORSE LOGISTICS, 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: 28 May 2010 (15 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P10000046081
FEI/EIN Number 273510751

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

Address: 1385 BROADWAY, NEW YORK, NY, 10018, US
Mail Address: 1385 BROADWAY, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHITE HORSE LOGISTICS, INC., NEW YORK 4179568 NEW YORK

Key Officers & Management

Name Role Address
MARKSON PETER President 1385 BROADWAY, NEW YORK, NY, 10018
OBERFIELD DONALD Vice President 1385 BROADWAY, NEW YORK, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1385 BROADWAY, FLOOR 21, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2017-04-26 1385 BROADWAY, FLOOR 21, NEW YORK, NY 10018 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Reinstatement 2011-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State