Search icon

WBS CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: WBS CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WBS CONSTRUCTION, 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: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: P14000067234
FEI/EIN Number 47-1605968

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

Address: 2500 Gentian Rd, Venice, FL, 34293, US
Mail Address: 2500 Gentian Rd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Kenneth G President 2500 Gentian Rd, Venice, FL, 34293
SMITH KENNETH G Agent 2500 Gentian Rd, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070623 TRUE VISION REMODELING ACTIVE 2020-06-22 2025-12-31 - 2500 GENTIAN RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2500 Gentian Rd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2022-03-03 2500 Gentian Rd, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 2500 Gentian Rd, Venice, FL 34293 -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 SMITH, KENNETH G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State