Search icon

THE WHOLE TRUTH, INC. - Florida Company Profile

Company Details

Entity Name: THE WHOLE TRUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WHOLE TRUTH, 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: 02 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000085214
FEI/EIN Number 650622214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1091 HIATUS ROAD, PEMBROKE PINES, FL, 33026
Mail Address: 1689 N HIATUS RD, SUITE 119, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNER DONNA President 1689 N HIATUD RD SUITE 119, PEMBROKE PINES, FL
BRENNER DONNA Treasurer 1689 N HIATUD RD SUITE 119, PEMBROKE PINES, FL
BRENNER JOSEPH Vice President 1689 N HIATUS RD SUTE 119, PEMBROKE PINES, FL
BRENNER JOSEPH Director 1689 N HIATUS RD SUTE 119, PEMBROKE PINES, FL
BRENNER JOSEPH M Agent 1091 HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-05-01 1091 HIATUS ROAD, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State