Entity Name: | WHITENACK SOUTH CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITENACK SOUTH CONSULTING, 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: | 03 Nov 1995 (29 years ago) |
Date of dissolution: | 28 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2024 (a year ago) |
Document Number: | P95000084796 |
FEI/EIN Number |
593353800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 GULF BLVD, 1505, CLEARWATER, FL, 33767 |
Mail Address: | P O BOX 9, PITTSFORD, NY, 14534 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITENACK JOHN W | President | 91 WILLOWICK DRIVE, FAIRPORT, NY, 14450 |
WHITENACK JOHN W | Director | 91 WILLOWICK DRIVE, FAIRPORT, NY, 14450 |
UNDERBERG KESSLER | Secretary | 300 BAUSCH LOOP PLACE, ROCHESTER, NY, 14604 |
BROWN, ESQUIRE HARRY H | Agent | 701 WEST AZEELE ST, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-02 | 1200 GULF BLVD, 1505, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2000-05-09 | 1200 GULF BLVD, 1505, CLEARWATER, FL 33767 | - |
REINSTATEMENT | 1997-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-29 | 701 WEST AZEELE ST, TAMPA, FL 33606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001017405 | TERMINATED | 1000000411174 | PINELLAS | 2015-11-16 | 2025-11-25 | $ 1,177.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15000333993 | TERMINATED | 1000000663151 | PINELLAS | 2015-02-27 | 2025-03-04 | $ 1,279.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000647617 | ACTIVE | 1000000174862 | PINELLAS | 2010-06-03 | 2030-06-09 | $ 4,015.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State