WHITE'S SITE DEVELOPMENT, INC. - Florida Company Profile

Entity Name: | WHITE'S SITE DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITE'S SITE DEVELOPMENT, 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: | 06 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2024 (a year ago) |
Document Number: | P94000001112 |
FEI/EIN Number |
99-4445146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1995 KENTUCKY AVE, WINTER PARK, FL, 32789-4530, US |
Mail Address: | 1995 KENTUCKY AVE, WINTER PARK, FL, 32789-4530, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy John JII | President | 1995 KENTUCKY AVE, WINTER PARK, FL, 327894530 |
White Robert M | Executive Vice President | 21902 SR 46, Mount Dora, FL, 32757 |
Northport International, Inc | Agent | 255 S. Orange Avenue, Orlando, FL, 32801 |
Anderson Chad | Cont | 1995 KENTUCKY AVE, WINTER PARK, FL, 327894530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 1995 KENTUCKY AVE, WINTER PARK, FL 32789-4530 | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 1995 KENTUCKY AVE, WINTER PARK, FL 32789-4530 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 255 S. Orange Avenue, Suite 104, Orlando, FL 32801 | - |
REINSTATEMENT | 2024-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-25 | Northport International, Inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000042966 | TERMINATED | 2019-SC-007812-O | COUNTY COURT | 2020-01-16 | 2025-01-16 | $5337.50 | COWART MULCH PRODUCTS, INC., 185 PEACHTREE INDUSTRIAL BLVD, SUGAR HILL, GA 30518 |
J20000010963 | TERMINATED | 2019-CC-004125 | SEMINOLE COUNTY COURT | 2019-08-14 | 2025-01-08 | $14123.86 | O'REILLY AUTOMOTIVE STORES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J19000252229 | LAPSED | 2019 CA 000170 15 K | SEMINOLE CO | 2019-03-19 | 2024-04-10 | $50,673.98 | DOBBS EQUIPMENT, LLC/ C/O MARC ARIAS CREDIT MNGR., 2730 S. FALKENBURG, RIVERVIEW, FLORIDA 33578 |
J19000198216 | TERMINATED | 2019-CA-000304 | CIRCOUT COURT SEMINOLE COUNTY | 2019-03-14 | 2024-03-19 | $64,877.73 | EARTHMOVERS CONSTRUCTION EQUIPMENT, LLC, 2325 CLARK STREET, APOPKA, FLORIDA 32703 |
J17000098170 | TERMINATED | 2016 SC 3028 19 U | 18TH JUD CIR. SEMINOLE CO. | 2017-01-18 | 2022-02-21 | $1459.01 | SOUTHEAST POWER SYSTEMS OF ORLANDO, INC., 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FLORIDA 32804 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
AMENDED ANNUAL REPORT | 2024-08-15 |
REINSTATEMENT | 2024-07-25 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-08-11 |
Reg. Agent Change | 2019-08-09 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State