Entity Name: | MICHAEL T. WHITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL T. WHITE, 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: | 18 May 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2004 (21 years ago) |
Document Number: | P95000039457 |
FEI/EIN Number |
593320122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16057 TAMPA PALMS BLVD. W., #220, TAMPA, FL, 33647 |
Mail Address: | 16057 TAMPA PALMS BLVD. W., #220, TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE MICHAEL T | Agent | 16057 TAMPA PALMS BLVD.WEST, TAMPA, FL, 33647 |
WHITE MICHAEL T | President | 16057 TAMPA PALMS BLVD. W., TAMPA, FL, 33647 |
WHITE MICHAEL T | Director | 16057 TAMPA PALMS BLVD. W., TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095387 | ASGR BASKETBALL | EXPIRED | 2016-09-01 | 2021-12-31 | - | 16057 TAMPA PALMS BLVD, PMB 395, TAMPA, FL, 33647 |
G16000095390 | ALL STAR GIRLS REPORT | EXPIRED | 2016-09-01 | 2021-12-31 | - | 16057 TAMPA PALMS BLVD. W, PMB 395, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-06-21 | 16057 TAMPA PALMS BLVD. W., #220, TAMPA, FL 33647 | - |
REINSTATEMENT | 2004-06-21 | - | - |
NAME CHANGE AMENDMENT | 2004-06-21 | MICHAEL T. WHITE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-21 | 16057 TAMPA PALMS BLVD.WEST, #220, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2004-06-21 | 16057 TAMPA PALMS BLVD. W., #220, TAMPA, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900006185 | LAPSED | 04-5561 | CIR CRT HILLSBOROUGH | 2005-01-13 | 2010-03-31 | $28505.50 | EXPRESS SPORTS, INC, 12211 N WESTSHORE BLVD, SUITE 501, TAMPA, FL 33607 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael T. White, Petitioner(s) v. Fla. Dept. of Corrections, Ricky Dixon, et al. , Respondent(s). | 1D2023-0874 | 2023-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL T. WHITE, INC. |
Role | Petitioner |
Status | Active |
Name | Florida Department of |
Role | Respondent |
Status | Active |
Representations | Lance Eric Neff |
Name | Ricky D. Dixon |
Role | Respondent |
Status | Active |
Name | Dorothy Burnsed |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-13 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Docket Date | 2023-05-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-04-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State