Search icon

360 BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 360 BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 BUSINESS SOLUTIONS, 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: 11 Dec 2003 (21 years ago)
Document Number: P03000150296
FEI/EIN Number 450529676

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

Address: 4162 Riverview Cir, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 4162 Riverview Cir, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD JENNIFER President 4162 Riverview Cir, GREEN COVE SPRINGS, FL, 32043
WHITEHEAD WAYNE Vice President 341 HICKORY ACRES LANE, ST. JOHNS, FL, 32259
WHITEHEAD JENNIFER Agent 4162 riverview cir, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4162 Riverview Cir, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-02-05 4162 Riverview Cir, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4162 riverview cir, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2015-02-12 WHITEHEAD, JENNIFER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000293562 TERMINATED 1000000571372 ST JOHNS 2014-01-07 2024-03-13 $ 1,513.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250ASTE 1
J11000800560 TERMINATED 1000000242502 ST JOHNS 2011-12-01 2021-12-07 $ 1,509.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State