Entity Name: | WM BUILDERS DEVELOPMENT 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: | 04 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | F07000001840 |
FEI/EIN Number |
330951897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9948 HIBERT STREET, STE.210, SAN DIEGO, CA, 92131 |
Mail Address: | 9948 HIBERT STREET, STE.210, SAN DIEGO, CA, 92131 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SCHMIDT MARK S | President | 9948 HIBERT STREET, STE.210, SAN DIEGO, CA, 92131 |
SCHMIDT MARK S | Secretary | 9948 HIBERT STREET, STE.210, SAN DIEGO, CA, 92131 |
SCHMIDT MARK S | Treasurer | 9948 HIBERT STREET, STE.210, SAN DIEGO, CA, 92131 |
SCHMIDT MARK S | Director | 9948 HIBERT STREET, STE.210, SAN DIEGO, CA, 92131 |
Beilman Vincent P | Agent | 1501 S. Church Ave., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Beilman, Vincent P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1501 S. Church Ave., Suite 200, TAMPA, FL 33629 | - |
REINSTATEMENT | 2017-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-10-31 |
Reg. Agent Change | 2015-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State