Search icon

WBJH HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: WBJH HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WBJH HOLDINGS 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000065936
FEI/EIN Number 270674773

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

Address: 1309 ST JOHNS BLUFF RD, STE 4, JACKSONVILLE, FL, 32225, US
Mail Address: 1309 ST JOHNS BLUFF RD, STE 4, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBITT WILLIAM B Director 549 CARCABA ROAD, ST AUGUSTINE, FL, 32225
NESBITT WILLIAM B President 549 CARCABA ROAD, ST AUGUSTINE, FL, 32225
NESBITT WILLIAM B Treasurer 549 CARCABA ROAD, ST AUGUSTINE, FL, 32225
DAY JOSEPH H Director 1309 ST JOHNS BLUFF RD, STE 4, JACKSONVILLE, FL, 32225
DAY JOSEPH H Vice President 1309 ST JOHNS BLUFF RD, STE 4, JACKSONVILLE, FL, 32225
DAY JOSEPH H President 1309 ST JOHNS BLUFF RD, STE 4, JACKSONVILLE, FL, 32225
DAY JOSEPH H Secretary 1309 ST JOHNS BLUFF RD, STE 4, JACKSONVILLE, FL, 32225
JOSEPH H DAY & COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 JOSEPH H DAY & COMPANY LLC -
CHANGE OF MAILING ADDRESS 2011-04-29 1309 ST JOHNS BLUFF RD, STE 4, JACKSONVILLE, FL 32225 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000554971 TERMINATED 1000000613687 DUVAL 2014-04-18 2034-05-01 $ 415.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001394387 TERMINATED 1000000527724 DUVAL 2013-09-05 2033-09-12 $ 369.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000876749 TERMINATED 1000000499910 DUVAL 2013-04-24 2033-05-03 $ 4,355.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State