Entity Name: | WHEN AND WHERE COMMUNICATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHEN AND WHERE COMMUNICATIONS 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: | 01 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | P14000056407 |
FEI/EIN Number |
47-1247691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 lazio circle, Debary, FL, 32713, US |
Mail Address: | 185 lazio circle, APT. 207, Debary, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYAN ELLIS | President | 185 lazio circle, Debary, FL, 32713 |
BRYAN ELLIS | Treasurer | 185 lazio circle, Debary, FL, 32713 |
BRYAN KAREN | Agent | 870 REGATTA BAY DR APT 207, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 185 lazio circle, Debary, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 185 lazio circle, Debary, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-18 | BRYAN, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-18 | 870 REGATTA BAY DR APT 207, ORANGE CITY, FL 32763 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-23 |
Reg. Agent Change | 2016-11-18 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State