Search icon

WHITEHALL LANE FARM, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL LANE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITEHALL LANE FARM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1997 (28 years ago)
Document Number: P97000023770
FEI/EIN Number 650751845

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

Address: 8808 BELLIDO CIRCLE, BOYNTON BEACH, FL, 33472
Mail Address: 8808 BELLIDO CIRCLE, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERWECK KRISTI Director 8808 BELLIDO CIRCLE, BOYNTON BEACH, FL, 33472
GERWECK KRISTI Agent 8808 BELLIDO CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 8808 BELLIDO CIRCLE, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2008-04-07 8808 BELLIDO CIRCLE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 8808 BELLIDO CIRCLE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2003-05-09 GERWECK, KRISTI -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State