Search icon

WHTB MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WHTB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHTB MANAGEMENT, 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 20 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P16000071759
FEI/EIN Number 81-3773569

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

Address: 153 GOMEZ RD, HOBE SOUND, FL, 33455, US
Mail Address: 153 GOMEZ RD, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH WILLIAM P President 153 GOMEZ RD, HOBE SOUND, FL, 33455
McCall Louisa B Vice President 520 North Street, Greenwich, CT, 03860
BUSH WILLIAM P Agent 153 GOMEZ RD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 153 GOMEZ RD, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2021-04-09 153 GOMEZ RD, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2021-04-09 BUSH, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 153 GOMEZ RD, HOBE SOUND, FL 33455 -

Documents

Name Date
Voluntary Dissolution 2022-01-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-17
Domestic Profit 2016-08-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State