Search icon

WHITSELL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WHITSELL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITSELL COMPANY, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000025273
FEI/EIN Number 593497681

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

Address: 13408 ST HWY 20 W, FREEPORT, FL, 32439
Mail Address: 3 OAKWOOD DR., GULFPORT, MS, 39507
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE STEPHEN L Agent 1208 N. LAKESHORE DR., NICEVILLE, FL, 32578
WHITSELL DANNY W President 3 OAKWOOD DR, GULFPORT, MS, 39507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 13408 ST HWY 20 W, FREEPORT, FL 32439 -
REGISTERED AGENT NAME CHANGED 2008-04-24 WHITE, STEPHEN L -
CHANGE OF MAILING ADDRESS 2007-04-30 13408 ST HWY 20 W, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1208 N. LAKESHORE DR., NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State