Search icon

WHITEHALL SERVICES, INC.

Company Details

Entity Name: WHITEHALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 1998 (26 years ago)
Document Number: P98000074328
FEI/EIN Number 650867714
Address: 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960
Mail Address: 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CROOM DAVID S Agent 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960

President

Name Role Address
CROOM DAVID S President 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960

Secretary

Name Role Address
CROOM DAVID S Secretary 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960

Treasurer

Name Role Address
CROOM DAVID S Treasurer 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960

Director

Name Role Address
CROOM DAVID S Director 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053601 WHITEHALL PROFESSIONAL PROPERTY MANAGEMENT ACTIVE 2016-05-31 2026-12-31 No data 1201 19TH PLACE, SUITE B100, VERO BEACH, FL, 32960
G10000064938 WHITEHALL PROFESSIONAL PROPERTY MANAGEMENT EXPIRED 2010-07-14 2015-12-31 No data 1201 19TH PLACE, SUITE A300, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 CROOM, Charles S No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2008-04-04 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL 32960 No data
NAME CHANGE AMENDMENT 1998-10-05 WHITEHALL SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
JOHN J. DINGUS, JR. VS WHITEHALL SERVICES, INC., etc. 4D2011-2810 2011-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312010CA074869

Parties

Name JOHN J. DINGUS, JR.
Role Appellant
Status Active
Representations J. Garry Rooney, JAIME M. STITCH
Name WHITEHALL SERVICES, INC.
Role Appellee
Status Active
Representations Hon. Janet C. Croom
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-08-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction
Docket Date 2012-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ (APPELLEE)
Docket Date 2012-07-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 30 DAYS, APPELLANT; APPELLEE SHALL HAVE 10 DAYS THEREAFTER TO FILE A RESPONSE.
Docket Date 2012-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER, PER 4/24/12 DOBRICK ORDER.
On Behalf Of JOHN J. DINGUS, JR.
Docket Date 2012-04-24
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ 30 DAYS.
Docket Date 2011-12-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ 12/12/11 CROSS-REPLY BRIEF
Docket Date 2011-12-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of WHITEHALL SERVICES, INC.
Docket Date 2011-12-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ CROSS REPLY BRIEF ("NOTICE")
On Behalf Of WHITEHALL SERVICES, INC.
Docket Date 2011-12-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
On Behalf Of WHITEHALL SERVICES, INC.
Docket Date 2011-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN J. DINGUS, JR.
Docket Date 2011-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jaime M. Stitch 061215
Docket Date 2011-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JOHN J. DINGUS, JR.
Docket Date 2011-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2011-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WHITEHALL SERVICES, INC.
Docket Date 2011-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of WHITEHALL SERVICES, INC.
Docket Date 2011-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) WITH CD ROM
On Behalf Of JOHN J. DINGUS, JR.
Docket Date 2011-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2011-09-30
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of WHITEHALL SERVICES, INC.
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN J. DINGUS, JR.
Docket Date 2011-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jaime M. Stitch 061215
Docket Date 2011-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN J. DINGUS, JR.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State