Entity Name: | WELLBIZ BRANDS, 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 2014 (11 years ago) |
Document Number: | F14000001918 |
FEI/EIN Number |
205166132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1890 Wynkoop St., Denver, CO, 80202, US |
Mail Address: | 1890 Wynkoop St., Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Adamson Kirk | Director | 1890 Wynkoop St., Denver, CO, 80202 |
Sakr Sherin | Secretary | 1890 Wynkoop St., Denver, CO, 80202 |
Bell Robert | Chief Financial Officer | 1890 Wynkoop St., Denver, CO, 80202 |
EGE JOHN | Director | 1890 Wynkoop St., Denver, CO, 80202 |
Morgan Jeremy | Chief Executive Officer | 1890 Wynkoop St., Denver, CO, 80202 |
Siegel Steven | Director | 1890 Wynkoop St., Denver, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 1890 Wynkoop St., Unit 1, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 1890 Wynkoop St., Unit 1, Denver, CO 80202 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-06 | 1201 HAYES ST, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000471656 | TERMINATED | 1000000965451 | COLUMBIA | 2023-09-28 | 2033-10-04 | $ 436.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
Reg. Agent Change | 2019-11-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State