Search icon

WHB ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WHB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHB ENTERPRISES, 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: 26 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 1991 (33 years ago)
Document Number: 591211
FEI/EIN Number 591961822

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

Address: 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL, 33406, US
Mail Address: 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN JAMES E President 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL, 33406
HAYDEN JAMES E Agent 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-06-16 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 6610 PINETREE CIRCLE, LAKE CLARK SHORES, FL 33406 -
REGISTERED AGENT NAME CHANGED 2002-02-05 HAYDEN, JAMES E -
REINSTATEMENT 1991-10-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State