Search icon

J.T. WHIT, INC. - Florida Company Profile

Company Details

Entity Name: J.T. WHIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T. WHIT, 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: 08 Dec 1993 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000085375
FEI/EIN Number 593223115

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

Address: 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL, 32548, US
Mail Address: 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER W. TODD Director 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL, 32548
SCHWEIZER W. TODD Agent 4 LAGUNA STREET, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2010-04-30 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4 LAGUNA STREET, SUITE 201, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SCHWEIZER, W. TODD -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000430301 LAPSED 10-CA-157915-G SEMINOLE COUNTY COURT 2011-06-08 2016-07-13 $2,535,039.12 INDEPENDENT BANKERS' BANK OF FLORIDA, 615 CRESCENT EXECUTIVE CT., STE 400, LAKE MARY, FLA 32746
J08000003849 LAPSED N/A OKALOOSA CTY CRT CIVIL DIV 2008-01-04 2013-01-04 $4,631.60 VILLAS TOWNHOMES ASSOCIATION, INC., PO BOX 850, PINSON, AL 35126

Court Cases

Title Case Number Docket Date Status
MICHAEL P. SPELLMAN AS TRUSTEE, ETC. VS INDEPENDENT BANKERS' BANK OF FLORIDA, ET AL. 5D2011-4358 2011-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-1579

Parties

Name Michael P. Spellman
Role Appellant
Status Active
Representations MARK FREUND
Name SCHWEIZER FAMILY LIMITED PARTN
Role Appellee
Status Active
Name SIGNATURE BUILDING LIMITED PAR
Role Appellee
Status Active
Name JEFFERY L. SCHWEIZER
Role Appellee
Status Active
Name SCHWEIZER FAMILY, INC.
Role Appellee
Status Active
Name INDEPENDENT BANKERS' BANK
Role Appellee
Status Active
Representations EDWARD BATES COLE
Name WILLIAM TODD SCHWEIZER
Role Appellee
Status Active
Name SHUANEY CORPORATION
Role Appellee
Status Active
Name SCHWEIZER & SCHWEIZER LIMITED
Role Appellee
Status Active
Name W.J.T. INVESTMENTS
Role Appellee
Status Active
Name J.T. WHIT, INC.
Role Appellee
Status Active
Name SCHWEIZER BROTHERS INVESTMENTS
Role Appellee
Status Active

Docket Entries

Docket Date 2014-09-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2014-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED...
Docket Date 2014-04-17
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF BANKRUPTCY PROCEEDINGS
On Behalf Of INDEPENDENT BANKERS' BANK
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ REHEAR GRANTED; APPEAL SHALL CONT STAYED DUE TO BANKRUPTCY; AA SHALL PROVIDE STATUS REPORTS EVERY 6 MTHS BEGINNING 7/1 OR SOONER IS CASE IS CONVERTED TO A CHAP 7...
Docket Date 2014-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION
On Behalf Of Michael P. Spellman
Docket Date 2014-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO PROSECUTE.
Docket Date 2013-12-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10DAYS
Docket Date 2013-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA SHALL ADVISE THIS COURT AS TO THE STATUS OF THE BANKRUPTCY
Docket Date 2012-12-31
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ UNTIL PARTIES NOTIFIES COURT STAY HAS BEEN LIFTED OR BANKRUPTCY CASE DISMISSED
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12ORDER
On Behalf Of Michael P. Spellman
Docket Date 2012-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ SUA SPONTE, W/I 10 DYS, AA SHALL ADVISE THIS COURT AS TO STATUS OF BANKRUPTCY AND, IS STILL PENDING, SHOW CAUSE WHY APPEAL SHOULD NOT BE STAYED.
Docket Date 2012-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INDEPENDENT BANKERS' BANK
Docket Date 2012-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INDEPENDENT BANKERS' BANK
Docket Date 2012-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 7VOL;1BOX IN EXHBIT ROOM
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of INDEPENDENT BANKERS' BANK
Docket Date 2012-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael P. Spellman
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Mark Freund 0314625
Docket Date 2012-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael P. Spellman
Docket Date 2012-02-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Edward B. Cole 574511
Docket Date 2012-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/30NOTICE IS NOTED AND APPEAL SHALL TIMELY PROCEED
Docket Date 2011-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPLIANCE WITH 12/21ORDER
On Behalf Of Michael P. Spellman
Docket Date 2011-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA PROVIDE THIS COURT A CERT COPY OF MOTION TO RECONSIDER OR REHEAR THE SUMMARY FINAL JUDGMENT SO THAT THE JURIS OF THIS COURT MAY BE DETERMINED
Docket Date 2011-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of Michael P. Spellman
Docket Date 2011-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State