Search icon

WHITE GLOVES #2 CORP - Florida Company Profile

Company Details

Entity Name: WHITE GLOVES #2 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE GLOVES #2 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: 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000030628
FEI/EIN Number 46-1304808

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

Address: 1104 fretz street, PENSACOLA, FL, 32534, US
Mail Address: 1104 fretz street, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDELL-LYNN TONYA F Vice President 1102 Fretz Street, PENSACOLA, FL, 32534
lynn steven w Vice President 1102 Fretz street, pensacola, FL, 32534
RENDELL-LYNN TONYA F Agent 1102 fretz street, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041381 WHITE GLOVES #2 CORP. EXPIRED 2015-04-24 2020-12-31 - 1104 FRETZ STREET, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1104 fretz street, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2015-04-24 1104 fretz street, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1102 fretz street, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2013-01-23 RENDELL-LYNN, TONYA F -

Documents

Name Date
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23
Domestic Profit 2012-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State