Search icon

WHITE OAK CORPORATE INC. - Florida Company Profile

Company Details

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

WHITE OAK CORPORATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: P14000046478
FEI/EIN Number 99-0367990

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

Address: 2255 GLADES RD SUITE 122-A, BOCA RATON, FL, 33431, US
Mail Address: 2255 GLADES RD SUITE 122-A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODERO REIS CLAUDIO President 9157 NW 33RD STREET, DORAL, FL, 33172
DODERO REIS CLAUDIO Director 9157 NW 33RD STREET, DORAL, FL, 33172
VIP BUSINESS CONSULTING , LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-04-12 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-12 VIP Business Consulting, LLC -
AMENDMENT 2015-08-04 - -
ARTICLES OF CORRECTION 2014-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Amendment 2015-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State