Search icon

WHIGHAM'S CITRUS PACKING HOUSE MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: WHIGHAM'S CITRUS PACKING HOUSE MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHIGHAM'S CITRUS PACKING HOUSE MACHINERY, 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: 17 Apr 1992 (33 years ago)
Document Number: V29298
FEI/EIN Number 593113042

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

Address: 10525 STATE RD 60, VERO BEACH, FL, 32966
Mail Address: 10525 STATE RD 60, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIGHAM, DANIEL P Agent 10525 20TH ST, VERO BEACH, FL, 32966
WHIGHAM, DANIEL P Treasurer 10525 20TH ST, VERO BEACH, FL
WHIGHAM, DANIEL P Director 10525 20TH ST, VERO BEACH, FL
WHIGHAM, DANIEL P President 10525 20TH ST, VERO BEACH, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 10525 STATE RD 60, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2000-04-03 10525 STATE RD 60, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State