Search icon

WHITEHALL LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITEHALL LIMITED, 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000057455
FEI/EIN Number 841092599

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

Address: 290 COCOANUT AVE., SARASOTA, FL, 34236
Mail Address: 290 COCOANUT AVE., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTARI RONALD President 290 COCOANUT AVE., SARASOTA, FL, 34236
MUSTARI RONALD Chief Executive Officer 290 COCOANUT AVE., SARASOTA, FL, 34236
MUSTARI JOANNE Treasurer 290 COCOANUT AVE., SARASOTA, FL, 34236
MUSTARI JOANNE Chief Financial Officer 290 COCOANUT AVE., SARASOTA, FL, 34236
MUSTARI RONALD Agent 290 COCOANUT AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 290 COCOANUT AVE., SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2008-04-28 MUSTARI, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 290 COCOANUT AVE., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2006-04-10 290 COCOANUT AVE., SARASOTA, FL 34236 -
AMENDMENT 2002-03-04 - -
AMENDMENT 2002-03-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000121324 ACTIVE 1000000117274 SARASOTA 2009-04-02 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000242791 LAPSED 08-48165-13 17TH JUD CIR CRT BROWARD CTY 2009-01-15 2014-02-03 $17,321.73 FRIEDMAN, COHEN TAUBMAN & COMPANY, LLC, 10167 WEST SUNRISE BLVD., 3RD FLOOR, PLANTATION , FL 33322
J09000012343 LAPSED CA05-812 55 CIR CRT 7TH JUD CIR ST JOHNS C 2008-10-27 2014-01-14 $653,750.96 JOHN MAGUIRE, 580 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080
J08000233479 LAPSED 08-CA-001292 LEE COUNTY CIRCUIT COURT 2008-07-14 2013-07-16 $18417.85 AVALON FLOORING, LLC, 2309 60TH DRIVE EAST, BRADENTON, FL 34203
J09000096932 TERMINATED 1000000071911 20080 23661 2008-02-21 2029-01-22 $ 419,970.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000335751 ACTIVE 1000000071911 20080 23661 2008-02-21 2029-01-28 $ 420,908.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000138505 LAPSED 2003 CC 2601 NC SARASOTA COUNTY COURT-CIV.DIV. 2003-04-04 2008-04-16 $12465.60 LSC ASSOCIATES, INC., 2015 MALLARD DRIVE, LEWISVILLE, TX 75077

Documents

Name Date
REINSTATEMENT 2009-01-08
Reg. Agent Change 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
Amendment 2002-03-04
Amendment 2002-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State