Search icon

WHOLE HOME INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WHOLE HOME INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLE HOME INSPECTION SERVICES, 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000003079
FEI/EIN Number 81-5010549

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

Address: 2496 Ciales Ct, CAPE CORAL, FL, 33909, US
Mail Address: 2496 Ciales Ct, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN COUR ROBERT S President 2496 Ciales Ct, CAPE CORAL, FL, 33909
VAN COUR ROBERT S Director 2496 Ciales Ct, CAPE CORAL, FL, 33909
Van Cour Robert S Agent 2496 Ciales Ct, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2496 Ciales Ct, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-03-16 2496 Ciales Ct, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2496 Ciales Ct, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2019-12-18 Van Cour, Robert S -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-02-03
Domestic Profit 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State