Search icon

WHITE CORPORATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE CORPORATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE CORPORATE SERVICES, 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: 31 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000000042
FEI/EIN Number 593417378

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

Address: 10702 N. 46TH STREET, TAMPA, FL, 33617
Mail Address: 10702 N. 46TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BAKER JEFF Vice President 28 LONG CREEK DRIVE, BURNT HILLS, NY, 12027
BAKER JEFF Director 28 LONG CREEK DRIVE, BURNT HILLS, NY, 12027
HALLUSKA THOMAS Vice President 18007 CLEAR LAKE DRIVE, LUTZ, FL, 33549
HALLUSKA THOMAS Secretary 18007 CLEAR LAKE DRIVE, LUTZ, FL, 33549
HALLUSKA THOMAS Treasurer 18007 CLEAR LAKE DRIVE, LUTZ, FL, 33549
HALLUSKA THOMAS Director 18007 CLEAR LAKE DRIVE, LUTZ, FL, 33549
SCHNEIDER ROBERT Vice President 2413 BAY SHORE BLVD., #1703, TAMPA, FL, 33629
SCHNEIDER ROBERT Director 2413 BAY SHORE BLVD., #1703, TAMPA, FL, 33629
EUKOVICH ROBERT Vice President 2632 BRIDLE DRIVE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-06-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-06-02 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-24
REG. AGENT CHANGE 1997-06-02
ANNUAL REPORT 1997-05-21
Domestic Profit Articles 1996-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State