Search icon

WELLBIZ BRANDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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