Search icon

JERRY WHITE INC. - Florida Company Profile

Company Details

Entity Name: JERRY WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY WHITE 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000034628
Address: 907 SONJA PLACE, APOPKA, FL, 32703
Mail Address: 907 SONJA PLACE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JERRY L President 907 SONJA PLACE, APOPKA, FL, 32703
BACHARACH KAREN S Vice President 907 SONJA PLACE, APOPKA, FL, 32703
RAMBO BYRON Agent 6931 TALLOW TREE RD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
JERRY WHITE VS STATE OF FLORIDA 4D2018-3439 2018-11-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CF001303A

Parties

Name JERRY WHITE INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Office of Criminal Conflict - Palm Beach, Public Defender-S.L., Public Defender-Martin, Richard Bartmon, Jeffrey A. Smith, Gary Lee Caldwell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kimberly T. Acuna, Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE - - (1) ONE CD
On Behalf Of Clerk - Martin
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's May 16, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2019-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/29/19
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/27/19
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERRY WHITE
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY WHITE
Docket Date 2019-02-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the February 1, 2019 motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Jerry L. White, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2019-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE THE OFFICE OF THE PUBLIC DEFENDER
On Behalf Of JERRY WHITE
Docket Date 2019-01-16
Type Record
Subtype Transcript
Description Transcript Received ~ (615 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2018-11-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY WHITE
JERRY WHITE VS STATE OF FLORIDA 4D2011-1327 2011-04-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-10214 CF10A

Parties

Name JERRY WHITE INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-04-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY WHITE

Documents

Name Date
Domestic Profit 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335628004 2020-06-27 0455 PPP 3618 E SHADOWLAWN AVE, TAMPA, FL, 33610-5164
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5164
Project Congressional District FL-14
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State