Search icon

GREAT WHITE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: GREAT WHITE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT WHITE CONTRACTING, 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: 17 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P17000005954
FEI/EIN Number 81-5058046

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

Address: 15415 Pine Ridge Rd., Unit #37, Fort Myers, FL, 33908, US
Mail Address: 15415 Pine Ridge Rd., Unit #37, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANIS ROBERT Agent 1408 SE 5th PL, Cape Coral, FL, 33990
Stanis Robert President 1408 SE 5th PL, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1408 SE 5th PL, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 4707 SW 24th Ave., Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2020-01-26 15415 Pine Ridge Rd., Unit #37, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 15415 Pine Ridge Rd., Unit #37, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2019-03-01 STANIS, ROBERT -
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-03-01
Domestic Profit 2017-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State