Search icon

WHITEWATER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WHITEWATER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITEWATER CONSTRUCTION, 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: 08 Oct 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S85847
FEI/EIN Number 593086562

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

Address: 3064 OSPREY LANE, CLEARWATER, FL, 34622
Mail Address: 3064 OSPREY LANE, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON ROBERT D Officer 3064 OSPREY LANE, CLEARWATER, FL, 34622
PULLEN KIMBERLY Agent 215 SOUTH MONROE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-08 3064 OSPREY LANE, CLEARWATER, FL 34622 -
CHANGE OF MAILING ADDRESS 2000-09-08 3064 OSPREY LANE, CLEARWATER, FL 34622 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1991-10-14 WHITEWATER CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900007614 LAPSED 97-05930-CA/DIV:CV-B IN THE CIR CT IN/FOR DUVAL CO 1999-09-03 2008-09-05 $288918.12 M.D. MOODY & SONS, INC., P.O. BOX 5350, JACKSONVILLE, FL 32247

Documents

Name Date
Off/Dir Resignation 2006-07-14
Reg. Agent Resignation 2006-07-14
REINSTATEMENT 2000-09-08
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-09-26
OFF/DIR RESIGNATION 1997-02-28
ANNUAL REPORT 1996-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106210339 0420600 1992-10-13 INTERSECTION CSX RAILROAD, SEMINOLE EXPRESS, SANFORD, FL, 32741
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-10-22
Case Closed 1992-12-14

Related Activity

Type Accident
Activity Nr 360149207

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-11-10
Abatement Due Date 1992-11-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-11-10
Abatement Due Date 1992-11-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 8
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-11-10
Abatement Due Date 1992-11-18
Nr Instances 4
Nr Exposed 8
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1992-11-10
Abatement Due Date 1992-11-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1992-11-10
Abatement Due Date 1992-11-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 8
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State