Search icon

HOWTO CORPORATION - Florida Company Profile

Company Details

Entity Name: HOWTO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWTO CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Feb 1987 (38 years ago)
Document Number: J57039
FEI/EIN Number 592775035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 188 NAUTICA MILE DR, CLERMONT, FL, 34711, US
Mail Address: 188 NAUTICA MILE DR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER SEAN R President 188 NAUTICA MILE DR, CLERMONT, FL, 34711
WALKER WILLIAM AII Vice President 1847 JESSICA COURT, WINTER PARK, FL, 327896034
WALKER WILLIAM K Director 2171 GLENCOE ROAD, WINTER PARK, FL, 32789
VAN SON NEILL MICHELE W Director 2140 FORREST ROAD, WINTER PARK, FL, 32789
WALKER SEAN R Agent 188 NAUTICA MILE DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 188 NAUTICA MILE DR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-02-03 188 NAUTICA MILE DR, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2015-02-03 WALKER , SEAN R -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 188 NAUTICA MILE DR, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State