Search icon

WHITEHALL FINANCIAL & INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL FINANCIAL & INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITEHALL FINANCIAL & INVESTMENT GROUP, 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: 12 Oct 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000087221
FEI/EIN Number 650909194

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

Address: 777 EAST ATLANTIC AVENUE #100, DELRAY BEACH, FL, 33483
Mail Address: 777 EAST ATLANTIC AVENUE #100, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER DOUGLAS E Director 777 EAST ATLANTIC AVE., #100, DELRAY BEACH, FL, 33483
GREER DOUGLAS E Agent 777 EAST ATLANTIC AVENUE #100, DELRAY BEACH, FL, 33483
GREER DOUGLAS E President 777 EAST ATLANTIC AVE., #100, DELRAY BEACH, FL, 33483
GREER DOUGLAS E Chief Executive Officer 777 EAST ATLANTIC AVE., #100, DELRAY BEACH, FL, 33483
GREER DOUGLAS E Treasurer 777 EAST ATLANTIC AVE., #100, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-07-10 GREER, DOUGLAS E -
AMENDMENT 2000-01-24 - -

Documents

Name Date
ANNUAL REPORT 2000-07-10
Amendment 2000-01-24
ANNUAL REPORT 1999-01-26
Domestic Profit 1998-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State