Search icon

W & H COMPANY, INC.

Company Details

Entity Name: W & H COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2008 (17 years ago)
Document Number: P01000059298
FEI/EIN Number 593724979
Address: 13913 DUVAL ROAD, 200, JACKSONVILLE, FL, 32218
Mail Address: 13913 DUVAL ROAD, 200, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SAFER ELIOT J Agent DUSS, KENNEY, SAFER, HAMPTON & JOOS, P.A., JACKSONVILLE, FL, 32216

Director

Name Role Address
WHITLEY JOHN Director 610 U.S 301 SOUTH, JACKSONVILLE, FL, 32234
HASKEW RICHARD Director 13913-200 DUVAL ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 DUSS, KENNEY, SAFER, HAMPTON & JOOS, P.A., 4348 SOUTHPOINT BLVD. SUITE 101, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 13913 DUVAL ROAD, 200, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2010-04-28 13913 DUVAL ROAD, 200, JACKSONVILLE, FL 32218 No data
NAME CHANGE AMENDMENT 2008-02-18 W & H COMPANY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000021742 TERMINATED 1000000362801 DUVAL 2012-12-19 2033-01-02 $ 18,701.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State