Search icon

WHITE HORSE BROKERAGE, INC. - Florida Company Profile

Company Details

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

WHITE HORSE BROKERAGE, 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: 17 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: P10000046084
FEI/EIN Number 273361704

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

Address: 1385 Broadway, Floor 21, New York, NY, 10018, US
Mail Address: 1385 Broadway, Floor 21, New York, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARKSON PETER President 1385 Broadway, Floor 21, New York, NY, 10018
Oberfield Donald Vice President 1385 Broadway, Floor 21, New York, NY, 10018
Oberfield Donald President 1385 Broadway, Floor 21, New York, NY, 10018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-17 - -
CHANGE OF MAILING ADDRESS 2016-04-27 1385 Broadway, Floor 21, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1385 Broadway, Floor 21, New York, NY 10018 -
AMENDMENT 2013-10-31 - -
AMENDMENT 2013-07-11 - -
AMENDMENT 2011-05-03 - -
AMENDMENT 2010-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Amendment 2013-10-31
Amendment 2013-07-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Amendment 2011-05-03
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State