Entity Name: | H.W. RACING STABLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.W. RACING STABLE INC. 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: | 25 Apr 2000 (25 years ago) |
Document Number: | P00000041468 |
FEI/EIN Number |
651003863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 S W 53 AVENUE, DAVIE, FL, 33314 |
Mail Address: | SOUTH BROWARD ACCTNG SVCS, 508 NE 13TH ST, FORT LAUDERDALE, FL, 33304-1168, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILENSKY HERMAN | Director | 4330 SW 53RD AVENUE, DAVIE, FL, 33314 |
RUIZ JORGE | Agent | SOUTH BROWARD ACCTNG SVCS, FORT LAUDERDALE, FL, 333041168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 4330 S W 53 AVENUE, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | SOUTH BROWARD ACCTNG SVCS, 508 NE 13TH ST, FORT LAUDERDALE, FL 33304-1168 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | RUIZ, JORGE | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-18 | 4330 S W 53 AVENUE, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State