Search icon

WHITE CLOUD PROPERTIES, INC. - Florida Company Profile

Company Details

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

WHITE CLOUD PROPERTIES, 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: 16 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000035011
FEI/EIN Number 65-0910873

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

Address: 835 NW 87 STREET, MIAMI, FL, 33150, US
Mail Address: 835 NW 87 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dawkins Cedric President 835 NW 87 STREET, MIAMI, FL, 33150
Dawkins Cedric Director 835 NW 87 STREET, MIAMI, FL, 33150
DAWKINS CEDRIC Secretary 835 NW 87 STREET, MIAMI, FL, 33150
DAWKINS CEDRIC Treasurer 835 NW 87 STREET, MIAMI, FL, 33150
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 835 NW 87 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2020-09-10 835 NW 87 STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2020-09-10 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-09-10
Domestic Profit 1999-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State