Search icon

JOSEPH & WHITE, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH & WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH & WHITE, 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: 17 Apr 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S46119
FEI/EIN Number 000000000

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

Address: 7535 W OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
Mail Address: 7535 W OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY, JOHN Director 7535 W OAKLAND PARK BLVD, LAUDERHILL, FL
BERRY, JOHN Agent 7535 W OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH WHITE, Appellant(s) v. STATE OF FLORIDA, DEPARTMENT OF CORRECTIONS, DEPARTMENT OF CHILDREN AND FAMILIES, Appellee(s). 2D2023-2453 2023-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
23-CA-453

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name DEPARTMENT OF CORRECTIONS
Role Appellee
Status Active
Representations Attorney General, Tampa, Richard L. Polin
Name DEPARTMENT OF CHILDREN AND FAMILIES
Role Appellee
Status Active
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DEPARTMENT OF CORRECTIONS
Docket Date 2024-07-10
Type Order
Subtype Order to Serve Brief
Description Appellees' answer brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOSEPH WHITE
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. A copy of all documents filed in thisproceeding must be served on the opposing party, and the filing must contain acertificate of service stating that this has been done.
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH WHITE
Docket Date 2024-02-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 26 PAGES
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RYCE CASE; FEE WAIVED AS TO A HABEAS; W-ORDER APPEALED
On Behalf Of JOSEPH WHITE
Docket Date 2023-11-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
JOSEPH WHITE VS STATE OF FLORIDA 5D2023-1913 2023-05-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-034177-CFAES

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ MOT GRANTED; INSTANT APPEAL DISMISSED
Docket Date 2023-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion ~ MAILBOX 07/19/23
On Behalf Of Joseph White
Docket Date 2023-07-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED W/I 10 DAYS
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 06/08/23; STRICKEN PER 6/14 ORDER
On Behalf Of Joseph White
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-31
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ ORDER DISMISSING DEFENDANT'S 3.800 MOTION
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 5/25/23
On Behalf Of Joseph White
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Joseph White, Appellant(s) v. Michael Deason (CSA), Ron DeSantis, in his official capacity as Governor of the State of Florida: Ricky D. Dixon, Secretary, Florida Department of Corrections Appellee(s). 1D2023-1051 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-1077

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name Michael Deason
Role Appellee
Status Active
Name Ron DeSantis
Role Appellee
Status Active
Representations Ryan Newman
Name Ricky D. Dixon
Role Appellee
Status Active
Representations General Counsel Department of Corrections, Christopher Michael Sutter
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-09-18
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ricky D. Dixon
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2024-03-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-02-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Joseph White
Docket Date 2024-02-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph White
View View File
Docket Date 2024-02-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response to 12/28 order
On Behalf Of Joseph White
Docket Date 2024-02-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-28
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph White
View View File
Docket Date 2023-12-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Joseph White
Docket Date 2023-12-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-10-17
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 56 pages
Docket Date 2023-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Joseph White
Docket Date 2023-06-14
Type Order
Subtype Order to Show Cause
Description for filing fee
View View File
Docket Date 2023-05-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph White
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice Of Receiving Date of Appeal Court Documents
On Behalf Of Joseph White
Docket Date 2023-05-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order being appealed
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; copy attached
On Behalf Of Joseph White
Docket Date 2023-05-03
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2024-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Rehearing En Banc, Clarification Certification, and Written Opinion
On Behalf Of Joseph White
JOSEPH WHITE, VS THE STATE OF FLORIDA, 3D2022-0256 2022-02-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F92-3649

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Laura Anne Stuzin
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH WHITE
Docket Date 2022-04-20
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-1937, 13-896, 99-780, 98-681, 97-2306
On Behalf Of JOSEPH WHITE
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
NICOLE LYN MARKS VS JOSEPH WHITE, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DONALD MARKS, AND DARLA HALL 5D2021-2286 2021-09-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2018-CP-001649

Parties

Name Nicole Lyn Marks
Role Appellant
Status Active
Representations Denise VanNess, John N. Bogdanoff
Name Donald Marks
Role Appellee
Status Active
Name JOSEPH & WHITE, INC.
Role Appellee
Status Active
Representations Robert J. Hauser, Jason D. Lazarus, Andrew Kwan, William H. Phelan, Jr., John J. Pankauski
Name Darla Hall
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-23
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REVIEW
On Behalf Of Joseph White
Docket Date 2022-06-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Nicole Lyn Marks
Docket Date 2022-06-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Nicole Lyn Marks
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/17
On Behalf Of Nicole Lyn Marks
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole Lyn Marks
Docket Date 2021-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/17
On Behalf Of Nicole Lyn Marks
Docket Date 2021-10-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 2152 PAGES *CONFIDENTIAL*
On Behalf Of Clerk Marion
Docket Date 2021-10-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Denise VanNess 0845050
On Behalf Of Nicole Lyn Marks
Docket Date 2021-10-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John J. Pankauski 982032
On Behalf Of Joseph White
Docket Date 2021-09-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; 9/27 NOA TREATED AS AMENDED NOA; ABEYANCE LIFTED; MOT CONSOLIDIATION DENIED AS MOOT
Docket Date 2021-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOA
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ OF LT'S RULING
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED LT ORDERS
On Behalf Of Joseph White
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nicole Lyn Marks
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/6
On Behalf Of Nicole Lyn Marks
Docket Date 2022-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joseph White
Docket Date 2022-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicole Lyn Marks
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/24
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nicole Lyn Marks

USAspending Awards / Financial Assistance

Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19791.00
Total Face Value Of Loan:
0.00
Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11040.00
Total Face Value Of Loan:
11040.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18635.00
Total Face Value Of Loan:
18635.00
Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11040
Current Approval Amount:
11040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11120.96
Date Approved:
2021-04-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18635
Current Approval Amount:
18635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21092.98

Date of last update: 03 Jun 2025

Sources: Florida Department of State