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 |
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 |
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 | - | - |
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