Search icon

MWHN, INC - Florida Company Profile

Company Details

Entity Name: MWHN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MWHN, 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: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P15000018035
FEI/EIN Number 47-3295355

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

Address: 118 E Court St, Tarpon Springs, FL, 34689, US
Mail Address: 850 E. LIME ST., #2325, 1, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE GEORGE R President 850 E. LIME ST., #2325, TARPON SPRINGS, FL, 34688
LANE GEORGE R Agent 850 E. LIME ST., #2325, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013378 JAKE'S PIZZA ACTIVE 2023-01-27 2028-12-31 - 850 E LIME ST, STE 2325, TARPON SPRINGS, FL, 34688
G23000013379 MIDWEST HEALTH AND NUTRITION ACTIVE 2023-01-27 2028-12-31 - 850 E LIME ST, STE 2325, TARPON SPRINGS, FL, 34688
G15000022828 MIDWEST HEALTH AND NUTRITION EXPIRED 2015-03-03 2020-12-31 - 728 WESLEY AVE SUITE 1, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 118 E Court St, 15, Tarpon Springs, FL 34689 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 850 E. LIME ST., #2325, 1, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2017-06-09 118 E Court St, 15, Tarpon Springs, FL 34689 -
REINSTATEMENT 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 LANE, GEORGE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000209872 TERMINATED 1000000817321 PASCO 2019-02-26 2029-03-20 $ 313.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000153955 TERMINATED 1000000817317 PASCO 2019-02-25 2039-02-27 $ 5,064.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000709220 TERMINATED 1000000800027 PASCO 2018-10-08 2038-10-24 $ 5,050.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000709261 TERMINATED 1000000800031 PASCO 2018-10-08 2028-10-24 $ 743.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000401547 TERMINATED 1000000785439 PASCO 2018-06-04 2028-06-06 $ 1,014.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-04-07
Domestic Profit 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State