Search icon

HERB WILLIAMS ENTERTAINMENT INC - Florida Company Profile

Company Details

Entity Name: HERB WILLIAMS ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERB WILLIAMS ENTERTAINMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000062582
FEI/EIN Number 450562390

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

Address: 2402 Westminster ct, WINTER PARK, FL, 32789, US
Mail Address: 2402 Westminster ct, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS HERB President 2402 Westminster ct, WINTER PARK, FL, 32789
WILLIAMS HERBERT L Agent 2402 Westminster ct, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 2402 Westminster ct, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-03-31 2402 Westminster ct, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 2402 Westminster ct, WINTER PARK, FL 32789 -
REINSTATEMENT 2012-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-03-18 WILLIAMS, HERBERT LPRES -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State