Search icon

MICHAEL T. WHITE, INC.

Company Details

Entity Name: MICHAEL T. WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
WHITE MICHAEL T Agent 16057 TAMPA PALMS BLVD.WEST, TAMPA, FL, 33647

President

Name Role Address
WHITE MICHAEL T President 16057 TAMPA PALMS BLVD. W., TAMPA, FL, 33647

Director

Name Role Address
WHITE MICHAEL T Director 16057 TAMPA PALMS BLVD. W., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095387 ASGR BASKETBALL EXPIRED 2016-09-01 2021-12-31 No data 16057 TAMPA PALMS BLVD, PMB 395, TAMPA, FL, 33647
G16000095390 ALL STAR GIRLS REPORT EXPIRED 2016-09-01 2021-12-31 No data 16057 TAMPA PALMS BLVD. W, PMB 395, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-06-21 16057 TAMPA PALMS BLVD. W., #220, TAMPA, FL 33647 No data
REINSTATEMENT 2004-06-21 No data No data
NAME CHANGE AMENDMENT 2004-06-21 MICHAEL T. WHITE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-21 16057 TAMPA PALMS BLVD.WEST, #220, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2004-06-21 16057 TAMPA PALMS BLVD. W., #220, TAMPA, FL 33647 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1996-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

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

Court Cases

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
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
unknown

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State