Search icon

WHITE DIRECTORY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WHITE DIRECTORY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE DIRECTORY OF FLORIDA, 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: 17 Nov 1994 (30 years ago)
Date of dissolution: 29 Jan 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Jan 2009 (16 years ago)
Document Number: P94000084147
FEI/EIN Number 593279446

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

Address: 4400 BAYOU BLVD, UNIT 58A, PENSACOLA, FL, 32503, US
Mail Address: 1945 SHERIDAN DRIVE, BUFFALO, NY, 14223
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRAWG CORP. Agent -
LEWIS RICHARD D President 1945 SHERIDAN DRIVE, BUFFALO, NY
LEWIS RICHARD D Director 1945 SHERIDAN DRIVE, BUFFALO, NY
LEWIS-CORWIN JANE Secretary 1945 SHERIDAN DRIVE, BUFFALO, NY
LEWIS-CORWIN JANE Treasurer 1945 SHERIDAN DRIVE, BUFFALO, NY
LEWIS-CORWIN JANE Director 1945 SHERIDAN DRIVE, BUFFALO, NY
DAVIS NANCY J Director 1945 SHERIDAN DRIVE, BUFFALO, NY
RUNG NANETTE J Director 1945 SHERIDAN DRIVE, BUFFALO, NY
DAVIS MARK Vice President 1945 SHERIDAN DR., BUFFALO, NY, 14223

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1999-03-31 4400 BAYOU BLVD, UNIT 58A, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-06 4400 BAYOU BLVD, UNIT 58A, PENSACOLA, FL 32503 -

Documents

Name Date
Reg. Agent Resignation 2009-08-26
Vol. Diss. of Inactive Corp. 2009-01-29
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State