Search icon

WHITE GENERAL CONSTRUCTORS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: WHITE GENERAL CONSTRUCTORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE GENERAL CONSTRUCTORS, INCORPORATED 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: 30 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: P99000040412
FEI/EIN Number 593573500

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

Address: 579 93rd Avenue North, NAPLES, FL, 34108, US
Mail Address: 579 93rd Avenue North, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE PHILLIP B Director 579 93rd Ave N, NAPLES, FL, 34108
WHITE PHILLIP B President 579 93rd Ave N, NAPLES, FL, 34108
ARNOLD CHARLES F Agent 1701 NINTH STREET NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 579 93rd Avenue North, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-08-21 579 93rd Avenue North, NAPLES, FL 34108 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 1701 NINTH STREET NORTH, ST. PETERSBURG, FL 33704 -
REINSTATEMENT 2001-05-21 - -
REGISTERED AGENT NAME CHANGED 2001-05-21 ARNOLD, CHARLES FESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000938046 TERMINATED 1000000326126 COLLIER 2012-11-19 2022-12-05 $ 473.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000147525 LAPSED 10-1619-SC COUNTY COURT, COLLIER COUNTY 2010-11-03 2016-03-09 $2,829.65 SBS/HOLLOW METAL SPECIALISTS, LLC, 740 APEX ROAD, SARASOTA, FLORIDA 34240
J09000596824 TERMINATED 1000000100530 4421 2577 2009-01-21 2029-02-11 $ 1,199.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000672237 TERMINATED 1000000100530 4421 2577 2009-01-21 2029-02-18 $ 1,199.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State