Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
839100.00
Total Face Value Of Loan:
839100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-21
Type:
Complaint
Address:
4000 NYAHWHITE COVE, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
839100
Current Approval Amount:
839100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
848213.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State