Search icon

WHITESTONE CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: WHITESTONE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: P14000102235
FEI/EIN Number 47-2649832
Address: 5079 North Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: 5079 North Dixie Highway, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE PAUL A Agent 5079 North Dixie Highway, Oakland Park, FL, 33334

President

Name Role Address
WHITE PAUL A President 5079 North Dixie Highway, Oakland Park, FL, 33334

Vice President

Name Role Address
White Hakeem O Vice President 5079 North Dixie Highway, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026544 WHITESTONE QUALITY ROOFING ACTIVE 2021-02-24 2026-12-31 No data 2618 NW 47 LN, FORT LAUDERDALE, FL, 33313
G18000071597 WHITCON SERVICES ACTIVE 2018-06-26 2029-12-31 No data 5079 NORTH DIXIE HIGHWAY, SUITE # 304, PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 5079 North Dixie Highway, Suite 304, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2016-03-07 5079 North Dixie Highway, Suite 304, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 5079 North Dixie Highway, Suite 304, Oakland Park, FL 33334 No data
NAME CHANGE AMENDMENT 2015-07-24 WHITESTONE CONSTRUCTION SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
Name Change 2015-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State