Search icon

WHPB INC.

Company Details

Entity Name: WHPB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: N06000012160
FEI/EIN Number 811343272
Address: 6003 Silver Star Road, ORLANDO, FL, 32808, US
Mail Address: 6003 Silver Star Road, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Billings PAUL A Agent 6003 Silver Star Road, ORLANDO, FL, 32808

Chief Executive Officer

Name Role Address
Billings Paul Chief Executive Officer 6003 Silver Star Road, ORLANDO, FL, 32808

Director

Name Role Address
Howell Arthur II Director 1910 Prairie Sage Trail, Ocoee, FL, 34761
BILLINGS VIRGINIA Director 6003 SILVER STATE RD., STE 1, ORLANDO, FL, 32808
Myers Joshua Director 6003 Silver Star Road, ORLANDO, FL, 32808

Treasurer

Name Role Address
BARNES-HOWELL VIOLET A Treasurer 4480 SCENIC LAKE DRIVE, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126985 THE HEART & SOUL MUSIC FESTIVAL ACTIVE 2021-09-23 2026-12-31 No data 6003 SILVER STAR ROAD, SUITE 1, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2016-10-27 WHPB INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 6003 Silver Star Road, Unit 1, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 6003 Silver Star Road, Suite 1, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2016-06-07 6003 Silver Star Road, Suite 1, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2016-06-07 Billings, PAUL Allen No data
PENDING REINSTATEMENT 2013-12-16 No data No data
REINSTATEMENT 2013-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-08-10
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-06-19
Amendment and Name Change 2016-10-27
ANNUAL REPORT 2016-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State