Search icon

WHITEHALL QUALITY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL QUALITY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITEHALL QUALITY HOMES, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000028322
FEI/EIN Number 650938335

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

Mail Address: 290 COCOANUT AVE., SARASOTA, FL, 34236
Address: 290 COCOANUT AVENUE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTARI RONALD Director 290 COCOANUT AVE, SARASOTA, FL, 34236
MUSTARI JOANNE Director 290 COCOANUT AVE, SARASOTA, FL, 34236
MUSTARI RONALD Agent WHITEHALL QUALITY HOMES, INC, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 WHITEHALL QUALITY HOMES, INC, 290 COCOANUT AVENUE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2007-07-12 MUSTARI, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 290 COCOANUT AVENUE, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 1999-12-27 WHITEHALL QUALITY HOMES, INC. -
CHANGE OF MAILING ADDRESS 1999-06-22 290 COCOANUT AVENUE, SARASOTA, FL 34236 -
AMENDMENT AND NAME CHANGE 1999-06-22 WHITEHALL HOMES II, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022022 LAPSED 162008CA007239 CIR CRT 4 JUD CIR DUVAL CTY 2008-11-17 2013-11-25 $113291.82 GATE CONCRETE PRODUCTS CO., 402 ZOO PARKWAY, JACKSONVILLE, FL 32226
J08900010395 LAPSED 2007-CA-5231-ES CIR CRT 6 JUD CIR PASCO CTY 2008-05-28 2013-06-16 $22802.12 RAWMOW ENTERPRISES, INC., 101 DUNBAR AVENUE, SUITE G, OLDSMAR, FL 34677
J08000154279 LAPSED 07-CA-015326 LEE COUNTY, FLORIDA 2008-05-02 2013-05-07 $34,577.22 GREEN ACRES USA, INC., P. O. BOX 580, BONITA SPRINGS, FL 34133
J08000150202 LAPSED 07-CC-007420 LEE COUNTY, FLORIDA 2008-04-18 2013-05-06 $1,879.60 GREEN ACRES USA, INC., P. O. BOX 580, BONITA SPRINGS, FL 34133
J08900004542 LAPSED 2007-CA-13867 NC 12TH JUD CIR SARASOTA CTY 2008-03-05 2013-03-21 $71244.47 GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ALTANTA, GA 90368
J08900007005 LAPSED 07-5251-CA 20 JUD CIR COLLIER CTY FL 2008-02-26 2013-06-23 $139380.41 COMMERCIAL CONCRETE SYSTEMS, INC., 6220 TAYLOR RD., #101, NAPLES, FL 34109
J08000148487 LAPSED 2007-CA-15101-NC SARASOTA CIRCUIT COURT 2008-02-01 2013-05-01 $18,997.96 PEDRO V. SANDELIS D/B/A THE FIRE OF PAINTING, 8105 245TH ST. E., MYAKKA CITY, FL 34251
J08900002029 LAPSED CA 07-16865 MB AE PALM BCH CTY CIR CIVIL 2008-01-08 2013-02-07 $72160.05 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441
J08900000567 LAPSED 2007-CA-009686-NC CIR CRT OF SARASOTA CTY 2008-01-07 2013-01-14 $42431.78 THE CONTRACTOR YARD F/K/A HOPE LUMBER AND SUPPLY COMPAN, 516 6TH AVENUE WEST, BRADENTON, FL 34208
J08900000489 LAPSED 07-SC-006162 20TH JUD CIR CRT LEE CTY FL 2007-12-14 2013-01-11 $4099.50 WASTE SERVICES, INC., 2289 BRUNER LANE, FT MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-15
Name Change 1999-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State