Entity Name: | WHISTLER'S PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHISTLER'S PARK, 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: | 20 Aug 1999 (26 years ago) |
Document Number: | P99000074424 |
FEI/EIN Number |
593593671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 East Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | 1627 E. VINE STREET, STE E, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON KEN | Vice President | 1627 E. VINE STREET, KISSIMMEE, FL, 34744 |
TOMPKINS THOMAS N | President | 1627 E. VINE STREET, KISSIMMEE, FL, 34744 |
DIXON KENNETH | Agent | 1627 E VINE STREET, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 1627 East Vine Street, Suite E, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 1627 East Vine Street, Suite E, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1627 E VINE STREET, SUITE E, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | DIXON, KENNETH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State