Search icon

802 EAST WHITING STREET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HOLTZMAN GARY A Manager 802 EAST WHITING STREET, TAMPA, FL, 33602
HOLTZMAN GARY A Agent 3301 BAYSHORE BLVD., TAMPA, FL, 33629

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-002444

Parties

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.

Documents

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