Search icon

WHITE OAK INDUSTRIES INC - Florida Company Profile

Company Details

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

WHITE OAK INDUSTRIES 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: 26 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P16000037556
FEI/EIN Number 81-2489824

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

Address: 629 US Hwy 17 S, SAN MATEO, FL, 32187, US
Mail Address: PO BOX 402, SAN MATEO, FL, 32187, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boshell Brian S President 1660 COUNTY ROAD 13A S, Elkton, FL, 32033
Boshell Brian S Treasurer 1660 COUNTY ROAD 13A S, Elkton, FL, 32033
BOSHELL SHAWN E Vice President 10215 Russell Sampson Road, JACKSONVILLE, FL, 32259
BOSHELL WILLIAM D Secretary 138 SAN JAN DR, SATSUMA, FL, 32189
BOSHELL MARY C Treasurer 1660 COUNTY ROAD 13A S, Elkton, FL, 32033
BOSHELL BRIAN S Agent 1660 COUNTY ROAD 13A S, Elkton, FL, 32033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 629 US Hwy 17 S, SAN MATEO, FL 32187 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1660 COUNTY ROAD 13A S, Elkton, FL 32033 -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
Amendment 2016-06-27

USAspending Awards / Financial Assistance

Date:
2020-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28600.00
Total Face Value Of Loan:
28600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28600
Current Approval Amount:
28600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28901.09

Date of last update: 02 Jun 2025

Sources: Florida Department of State