Search icon

W.B. HOMES, INC. - Florida Company Profile

Company Details

Entity Name: W.B. HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.B. HOMES, 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: 03 Apr 1968 (57 years ago)
Date of dissolution: 06 Jun 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jun 2001 (24 years ago)
Document Number: 328366
FEI/EIN Number 591212785

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

Address: 700 NW 107TH AVENUE, MIAMI, FL, 33172
Mail Address: 700 NW 107TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1119525 700 NW 107TH AVE., MIAMI, FL, 33172 700 NW 107TH AVE., MIAMI, FL, 33172 3055594000

Filings since 2000-08-29

Form type 424B3
File number 333-42586-D1
Filing date 2000-08-29
File View File

Key Officers & Management

Name Role Address
MILLER LEONARD Director 700 NW 107TH AVE, MIAMI, FL, 33172
MCCAIN DAVID B Vice President 700 NW 107TH AVE, MIAMI, FL, 33172
MCCAIN DAVID B Secretary 700 NW 107TH AVE, MIAMI, FL, 33172
PEKOR ALLAN J Vice President 700 NW 107TH AVE, MIAMI, FL, 33172
PEKOR ALLAN J Director 700 NW 107TH AVE, MIAMI, FL, 33172
MILLER STUART A President 700 NW 107TH AVE, MIAMI, FL, 33172
MALCOM WAYNEWRIGHT Treasurer 700 NW 107TH AVE, MIAMI, FL, 33172
SIERRA KATHLEEN Assistant Secretary 700 NW 107TH AVE, MIAMI, FL, 33172
MCCAIN DAVID B Agent 700 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2001-06-06 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS 351846. MERGER NUMBER 300000037073
REGISTERED AGENT NAME CHANGED 2001-01-16 MCCAIN, DAVID BESQ. -
AMENDMENT 1996-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-20 700 NW 107TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1990-06-20 700 NW 107TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1987-01-28 700 NW 107TH AVENUE, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 1972-01-14 W.B. HOMES, INC. -
NAME CHANGE AMENDMENT 1968-06-18 W-B HOMES, INC. -

Documents

Name Date
Merger Sheet 2001-06-06
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-31
Reg. Agent Change 1998-07-01
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13421862 0418800 1984-01-05 10101 SUNRISE LAKE BLVD LT 155, Sunrise, FL, 33322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-18
Case Closed 1984-03-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1984-03-05
Abatement Due Date 1984-03-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
13373147 0418800 1983-06-21 SUNRISE LAKES CONDOS PHASE 4, Sunrise, FL, 33322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1983-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1983-07-18
Abatement Due Date 1983-07-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-07-18
Abatement Due Date 1983-07-23
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-07-18
Abatement Due Date 1983-07-23
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1983-07-18
Abatement Due Date 1983-07-23
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-07-18
Abatement Due Date 1983-07-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-07-18
Abatement Due Date 1983-07-23
Nr Instances 1
13368402 0418800 1979-04-10 SUNRISE LAKES CONDOMINIUMS PHA, Sunrise, FL, 33322
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1979-04-19
13368311 0418800 1979-03-26 SUNRISE LAKES CONDOMINIUMS PHA, Sunrise, FL, 33322
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1979-04-19

Related Activity

Type Complaint
Activity Nr 320854961

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1979-04-04
Abatement Due Date 1979-04-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 18
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 E01 IV
Issuance Date 1979-04-04
Abatement Due Date 1979-04-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 18
Related Event Code (REC) Complaint
13433594 0418800 1975-05-22 SUNRISE LAKES CONDOMINUIMS PHA, Fort Lauderdale, FL, 33313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-22
Case Closed 1984-03-10
13433164 0418800 1975-02-25 SUNRISE LAKES CONDOMINIUMS PHA, Fort Lauderdale, FL, 33313
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Case Closed 1984-03-10
13433099 0418800 1975-02-11 SUNRISE LAKES CONDOMINIUMS PHA, Fort Lauderdale, FL, 33313
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1975-02-27

Related Activity

Type Inspection
Activity Nr 13433164

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 30
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Nr Instances 1
13433016 0418800 1975-01-24 SUNRISE LAKES CONDOMINIUMS PHA, Fort Lauderdale, FL, 33313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-24
Case Closed 1975-02-18

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-01-30
Abatement Due Date 1975-02-05
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-01-30
Abatement Due Date 1975-02-05
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 30
Citation ID 01003B
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-01-30
Abatement Due Date 1975-02-05
Nr Instances 30
Citation ID 01003C
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-01-30
Abatement Due Date 1975-02-05
Nr Instances 30
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-01-30
Abatement Due Date 1975-02-05
Nr Instances 1
13449558 0418800 1974-04-15 SUNRISE LAKES, Fort Lauderdale, FL, 33313
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-04-15
Case Closed 1984-03-10
13449236 0418800 1974-03-29 SUNRISE LAKES, Fort Lauderdale, FL, 33313
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-03-29
Case Closed 1984-03-10

Violation Items

Citation ID 03001
Citaton Type Repeat
Standard Cited 19260500 E01
Issuance Date 1974-04-02
Abatement Due Date 1974-04-05
Nr Instances 20
FTA Issuance Date 1974-04-05
FTA Current Penalty 220.0
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-28
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-28
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 60
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260500 E01
Issuance Date 1974-03-22
Abatement Due Date 1974-03-28
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 20
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-12-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-12-17
Abatement Due Date 1973-12-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-12-17
Abatement Due Date 1973-12-19
Nr Instances 1
FTA Issuance Date 1973-12-19
FTA Current Penalty 155.0
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-11-27
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-12-03
Abatement Due Date 1973-12-11
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-12-15
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-12-03
Abatement Due Date 1973-12-05
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1973-12-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1973-12-03
Abatement Due Date 1973-12-11
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1973-12-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1973-12-03
Abatement Due Date 1973-12-11
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1973-12-15
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-12-03
Abatement Due Date 1973-12-11
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1973-12-15
Nr Instances 20
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-12-03
Abatement Due Date 1973-12-11
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1973-12-15
Nr Instances 18
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-12-03
Abatement Due Date 1973-12-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-12-03
Abatement Due Date 1973-12-31
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State