Entity Name: | WEBB'S HONEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEBB'S HONEY, 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: | 30 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | P08000062805 |
FEI/EIN Number |
800223801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15140 E Colonial Drive, ORLANDO, FL, 32826, US |
Mail Address: | 15140 E Colonial Drive, ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB DAVID J | Director | 6625 Adkins Street, COCOA, FL, 32927 |
Webb Autumn R | Chief Operating Officer | 25 SUTTON ST, Rockledge, FL, 32955 |
Johnson Molly E | Vice President | 219 Pine Hall Drive, Goose Creek, SC, 29445 |
CARUSO STEVEN | Agent | 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 15140 E Colonial Drive, ORLANDO, FL 32826 | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 15140 E Colonial Drive, ORLANDO, FL 32826 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | CARUSO, STEVEN | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-11-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State