Search icon

WHISTLER 314, INC.

Company Details

Entity Name: WHISTLER 314, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000070910
FEI/EIN Number 65-0625357
Address: 21050 NE 38TH AVE, APT 402, AVENTURA, FL 33180
Mail Address: 21050 NE 38TH AVE, APT 402, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BESNER, J Agent 21050 NE 38TH AVE, APT 402, AVENTURA, FL 33180

President

Name Role Address
BESNER, STANLEY President 21050 NE 38TH AVE APT 402, AVENTURA, FL 33180

Director

Name Role Address
BESNER, STANLEY Director 21050 NE 38TH AVE APT 402, AVENTURA, FL 33180
BESNER, JOANNE Director 21050 NE 38TH AVE APT 402, AVENTURA, FL 33180

Secretary

Name Role Address
BESNER, JOANNE Secretary 21050 NE 38TH AVE APT 402, AVENTURA, FL 33180

Treasurer

Name Role Address
BESNER, JOANNE Treasurer 21050 NE 38TH AVE APT 402, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 21050 NE 38TH AVE, APT 402, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2002-04-18 21050 NE 38TH AVE, APT 402, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 21050 NE 38TH AVE, APT 402, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 1998-05-07 BESNER, J No data

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State