Search icon

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

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 (8 months 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
Ninnman Candy Cont 21902 SR 46, Mount Dora, FL, 32757
White Robert M Executive Vice President 21902 SR 46, Mount Dora, FL, 32757
Northport International, Inc Agent 255 S. Orange Avenue, Orlando, FL, 32801

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343681201 0420600 2018-12-21 4000 NYAHWHITE COVE, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-21
Case Closed 2019-01-17

Related Activity

Type Complaint
Activity Nr 1400577
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2018-12-28
Abatement Due Date 2019-01-10
Current Penalty 3104.4
Initial Penalty 5174.0
Final Order 2019-01-17
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(i): Oxygen cylinders were stored near highly combustible material, especially oil and grease; or near reserve stocks of carbide and acetylene or other fuel-gas cylinders, or near other substances likely to cause or accelerate fire; or in an acetylene generator compartment: (a) in the shop, northeast corner - an extra oxygen cylinder was stored in the same area as filled acetylene cylinders; observed on or about 12/21/2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734647305 2020-04-30 0491 PPP 4000 NYAH WHITE CV, SANFORD, FL, 32771-8434
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 839100
Loan Approval Amount (current) 839100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-8434
Project Congressional District FL-07
Number of Employees 36
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 848213.56
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State