Entity Name: | 802 EAST WHITING STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
802 EAST WHITING STREET, 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: | 10 Oct 1996 (29 years ago) |
Date of dissolution: | 19 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 19 Jan 2018 (7 years ago) |
Document Number: | P96000083790 |
FEI/EIN Number |
593407819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 EAST WHITING STREET, TAMPA, FL, 33602 |
Mail Address: | 110 East St. N., TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLTZMAN GARY A | Manager | 802 EAST WHITING STREET, TAMPA, FL, 33602 |
HOLTZMAN GARY A | Agent | 3301 BAYSHORE BLVD., TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000089134 | DISTRICT 3 | ARTS & EVENTS | EXPIRED | 2016-08-12 | 2021-12-31 | - | 110 N. EAST STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2018-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-12 | 802 EAST WHITING STREET, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-20 | 3301 BAYSHORE BLVD., #2410, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-11 | HOLTZMAN, GARY A | - |
CANCEL ADM DISS/REV | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-02-28 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2001-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-10 | 802 EAST WHITING STREET, TAMPA, FL 33602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000439424 | LAPSED | 16-CA-008935 | CIRCUIT COURT-HILLSBOROUGH, FL | 2017-07-07 | 2022-08-03 | $29,471.00 | BROADCAST MUSIC, INC., 7 WORLD TRADE CENTER, 250 GREENWICH ST., NEW YORK, NY 10007 |
J05900005502 | LAPSED | 04-27239-SC-H | HILLSBOROUGH CO CRT SML CLMS | 2005-02-04 | 2010-03-24 | $5758.67 | NORTH AMERICAN SPECIALTY INSURANCE COMPANY, 200 CORPORATE POINTE, CULVER CITY, CA 90230 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
802 EAST WHITING STREET, INC. AND GARY A. HOLTZMAN VS LINDA J. KING, ESTATE OF: TERENCE W. WILSON AND DARK HOUR ENTERTAINMENT, L L C | 2D2016-3257 | 2016-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 802 EAST WHITING STREET, INC. |
Role | Appellant |
Status | Active |
Representations | SHAUN R. KOBY, ESQ., FRANCIS E. PIERCE, I V, ESQ., JOAN CARLOS WIZEL, ESQ., Brian D. Equi, Esq. |
Name | GARY HOLTZMAN |
Role | Appellant |
Status | Active |
Name | DARK HOUR ENTERTAINMENT, L L C |
Role | Appellee |
Status | Active |
Name | LINDA J. KING |
Role | Appellee |
Status | Active |
Representations | KEVIN L. DEES, ESQ., HANNAH L. SNYDER, ESQ., RICHARD C. ALVAREZ, ESQ. |
Name | ESTATE OF: TERENCE W. WILSON |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-03-15 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2016-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2016-10-31 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | 802 EAST WHITING STREET, INC. |
Docket Date | 2016-10-13 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ CORRECTED APPENDIX OF PLAINTIFF/RESPONDENT LINDA J. KING |
On Behalf Of | LINDA J. KING |
Docket Date | 2016-10-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED APPENDIX |
On Behalf Of | LINDA J. KING |
Docket Date | 2016-10-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF PLAINTIFF/RESPONDENT LINDA J. KING TOPETITION FOR WRIT OF CERTIORARIFILED ON 10/06/16 DUE TO HURRICANE MATTHEW COURT CLOSURE |
On Behalf Of | LINDA J. KING |
Docket Date | 2016-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time |
Docket Date | 2016-09-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENT'S AMENDED AGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LINDA J. KING |
Docket Date | 2016-09-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ ***stricken***org. proceeding |
On Behalf Of | LINDA J. KING |
Docket Date | 2016-08-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2016-07-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2016-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-27 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2016-07-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | 802 EAST WHITING STREET, INC. |
Name | Date |
---|---|
CORAPVDWN | 2018-01-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State