Entity Name: | WHITE GOLD FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITE GOLD FARMS, 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 Jun 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2008 (17 years ago) |
Document Number: | P95000045255 |
FEI/EIN Number |
650611614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2126 Henley Place, WELLINGTON, FL, 33414, US |
Mail Address: | 2126 Henley Place, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLE MARGIE G | President | 2126 HENLEY PLACE, WELLINGTON, FL, 33414 |
ENGLE STEVEN | Vice President | 2126 HENLEY PLACE, WELLINGTON, FL, 33414 |
Engle Margie G | Agent | 2126 Henley Place, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 2126 Henley Place, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 2126 Henley Place, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | Engle, Margie G | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 2126 Henley Place, WELLINGTON, FL 33414 | - |
CANCEL ADM DISS/REV | 2008-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State