Search icon

WHITE BAY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WHITE BAY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE BAY INTERNATIONAL, 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: 19 Jul 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000055794
Address: 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141
Mail Address: 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMPF JAVIER C Treasurer 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
SCHIMPF JAVIER C President 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141
SCHIMPF JAVIER C Director 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141
ALFARO JORGE A Vice President 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141
ALFARO JORGE A Director 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141
ROSS ARTURO J Secretary 7441 WAYNE AVENUE, SUITE 9, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-19

Date of last update: 02 May 2025

Sources: Florida Department of State