Search icon

WHITE MARE TRADING COMPANY

Company Details

Entity Name: WHITE MARE TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000026019
FEI/EIN Number 47-4370313
Address: 442 South Tamiami Trail, Osprey, FL, 34229, US
Mail Address: 442 South Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NOBLE CHERYL J Agent 442 South Tamiami Trail, Osprey, FL, 34229

President

Name Role Address
NOBLE CHERYL J President 1777 IRVING ST, SARASOTA, FL, 34236

Director

Name Role Address
NOBLE CHERYL J Director 1777 IRVING ST, SARASOTA, FL, 34236

Secretary

Name Role Address
McCool Stephanie Secretary 442 South Tamiami Trail, Osprey, FL, 34229

Vice President

Name Role Address
Conklin Thomas R Vice President 442 South Tamiami Trail, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069550 WHITE MARE TRADING COMPANY EXPIRED 2017-06-26 2022-12-31 No data 1777 IRVING STREET, SARASOTA, FL, 34236
G16000117775 WHITE MARE TRADING COMPANY EXPIRED 2016-10-31 2021-12-31 No data 442 SOUTH TAMIAMI TRAIL, OSPREY, FL, 34229
G15000094831 MIA BELLA EXPIRED 2015-09-15 2020-12-31 No data 1777 IRVING STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 442 South Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2019-04-30 442 South Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 442 South Tamiami Trail, Osprey, FL 34229 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State