Search icon

C.W. HABER, INC. - Florida Company Profile

Company Details

Entity Name: C.W. HABER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 May 2000 (25 years ago)
Document Number: F00000002482
FEI/EIN Number 383277784

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

Address: 1436 W 14th Street, Sault Ste Marie, MI, 49783, US
Mail Address: 1436 W 14th Street, Sault Ste Marie, MI, 49783, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
WOOLEVER CECILIA M President 1436 W 14th Street, Sault Ste Marie, MI, 49783
HABER THOMAS Vice President 1436 W 14th Street, Sault Ste Marie, MI, 49783
WOOLEVER CECILIA M Agent 7691 Bartholomew Drive, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1436 W 14th Street, Sault Ste Marie, MI 49783 -
CHANGE OF MAILING ADDRESS 2024-02-05 1436 W 14th Street, Sault Ste Marie, MI 49783 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7691 Bartholomew Drive, North Fort Myers, FL 33917 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000748542 ACTIVE 1000000465756 LEON 2013-04-08 2033-04-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000109202 ACTIVE 1000000202530 LEON 2011-02-03 2031-02-23 $ 1,520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07900018745 TERMINATED 07-9408 HILLSBOROUGH CTY CIR CIV CRT 2007-12-03 2012-12-10 $18295.41 A&M SUPPLY CORPORATION, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL 33782

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307150912 0420600 2004-02-13 10035 LINKS AVE, PLACIDA, FL, 33946
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-13
Emphasis L: FALL, S: SMALL BUSINESSES
Case Closed 2005-02-22

Related Activity

Type Inspection
Activity Nr 307150888

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-08-05
Abatement Due Date 2004-08-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State