Search icon

WHITNEY 19 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: WHITNEY 19 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITNEY 19 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: 14 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000107960
FEI/EIN Number 650970817

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

Address: 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL, 33764
Mail Address: 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman James President 2699 S Bayshore Drive, Miami, FL, 33131
Kaufman James Director 2699 S Bayshore Drive, Miami, FL, 33131
Noordhoek Gregg Vice President 3901 NW 29th Avenue, Miami, FL, 33142
Noordhoek Gregg Secretary 3901 NW 29th Avenue, Miami, FL, 33142
BLUM SAMUEL SEsq. Agent 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 BLUM, SAMUEL SPENCER, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2011-01-17 16809 US HIGHWAY 19N, SUITE A, CLEARWATER, FL 33764 -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State