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