Search icon

WHITTELSEY ARCHITECTURAL WOOD SALES, INC. - Florida Company Profile

Company Details

Entity Name: WHITTELSEY ARCHITECTURAL WOOD SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITTELSEY ARCHITECTURAL WOOD SALES, 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: 18 Jul 1991 (34 years ago)
Date of dissolution: 27 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2000 (25 years ago)
Document Number: S67948
FEI/EIN Number 311330729

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

Address: 3906 OAK ST., CINCINNATI, OH, 45227, US
Mail Address: 3906 OAK ST., CINCINNATI, OH, 45227, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTELSEY DANIEL I Chairman 7880 ASHLEY VIEW DRIVE, CINCINNATI, OH
WHITTELSEY DANIEL I President 7880 ASHLEY VIEW DRIVE, CINCINNATI, OH
WHITTELSEY DANIEL I Treasurer 7880 ASHLEY VIEW DRIVE, CINCINNATI, OH
HILDRETH ROBERT Director 5908 LEE VALLEY RD, EDINA, MN, 55439
ADMIRE JOHN G. Agent 2511 PONCE DE LEON BLVD, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 3906 OAK ST., CINCINNATI, OH 45227 -
CHANGE OF MAILING ADDRESS 1997-05-08 3906 OAK ST., CINCINNATI, OH 45227 -
REINSTATEMENT 1995-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2000-03-27
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State