Search icon

WHITENACK SOUTH CONSULTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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