Search icon

WHEN AND WHERE COMMUNICATIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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