Search icon

C.W. HABER, INC.

Company Details

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

Agent

Name Role Address
WOOLEVER CECILIA M Agent 7691 Bartholomew Drive, North Fort Myers, FL, 33917

President

Name Role Address
WOOLEVER CECILIA M President 1436 W 14th Street, Sault Ste Marie, MI, 49783

Vice President

Name Role Address
HABER THOMAS Vice President 1436 W 14th Street, Sault Ste Marie, MI, 49783

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1436 W 14th Street, Sault Ste Marie, MI 49783 No data
CHANGE OF MAILING ADDRESS 2024-02-05 1436 W 14th Street, Sault Ste Marie, MI 49783 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7691 Bartholomew Drive, North Fort Myers, FL 33917 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State