Entity Name: | WHITEHALL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHITEHALL SERVICES, 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: | 25 Aug 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 1998 (27 years ago) |
Document Number: | P98000074328 |
FEI/EIN Number |
650867714
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CROOM Charles S | President | 1201 19TH PLACE, SUITE A-400, VERO BEACH, FL, 32960 |
CROOM Charles S | Secretary | 1201 19TH PLACE, SUITE A-400, VERO BEACH, FL, 32960 |
CROOM Charles S | Treasurer | 1201 19TH PLACE, SUITE A-400, VERO BEACH, FL, 32960 |
CROOM Charles S | Director | 1201 19TH PLACE, SUITE A-400, VERO BEACH, FL, 32960 |
CROOM Charles S | Agent | 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL, 32960 |
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 | - | 1201 19TH PLACE, SUITE B100, VERO BEACH, FL, 32960 |
G10000064938 | WHITEHALL PROFESSIONAL PROPERTY MANAGEMENT | EXPIRED | 2010-07-14 | 2015-12-31 | - | 1201 19TH PLACE, SUITE A300, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | CROOM, Charles S | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 1201 19TH PLACE, SUITE A-300, VERO BEACH, FL 32960 | - |
NAME CHANGE AMENDMENT | 1998-10-05 | WHITEHALL SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN J. DINGUS, JR. VS WHITEHALL SERVICES, INC., etc. | 4D2011-2810 | 2011-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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: 03 May 2025
Sources: Florida Department of State