Search icon

WHITE NITE, INC. - Florida Company Profile

Company Details

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

WHITE NITE, 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: 31 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (3 years ago)
Document Number: P98000029643
FEI/EIN Number 593501083

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

Address: 4217 Kings Court, Jacksonville, FL, 32217, US
Mail Address: 4217 Kings Court, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHRISTOPHER A President 4217 Kings Court, Jacksonville, FL, 32217
Zirot Lisa L Vice President 755 Old Antioch Rd, Carrollton, GA, 30117
WHITE CHRISTOPHER A Agent 4217 Kings Court, Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109234 CLUB CHRISTOPHERS OF ORANGE PARK EXPIRED 2011-11-09 2016-12-31 - 107 RAMONA RD, CRESCENT CITY, FL, 32112
G10000042270 WHITE NITE TRUCKING EXPIRED 2010-05-13 2015-12-31 - 107 RAMONA RD, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 4217 Kings Court, Jacksonville, FL 32217 -
REINSTATEMENT 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 4217 Kings Court, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2022-10-27 4217 Kings Court, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2022-10-27 WHITE, CHRISTOPHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000049434 TERMINATED 1000000011134 2403 212 2005-03-29 2025-04-13 $ 69,300.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State