Search icon

WAIALUA KING HEAVENLY KINGDOM EBENEZER COMPANY CORP - Florida Company Profile

Company Details

Entity Name: WAIALUA KING HEAVENLY KINGDOM EBENEZER COMPANY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAIALUA KING HEAVENLY KINGDOM EBENEZER COMPANY CORP 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: 20 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2025 (3 months ago)
Document Number: P20000025212
FEI/EIN Number 61-1964485

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

Address: 858 ORIENTA BLVD, APT B, ALTAMONTE SPRING, FL, 32701
Mail Address: 858 ORIENTA BLVD, APT B, ALTAMONTE SPRING, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR NATHAN G President 858 ORIENTA BLVD APT B, ALTAMONTE SPRING, FL, 32701
MONTEALEGRE DR.J.ISRAEL Agent 2863 SW 69 COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 858 ORIENTA BLVD, APT B, ALTAMONTE SPRING, FL 32701 -
REGISTERED AGENT NAME CHANGED 2025-01-20 GOUVEA AGUIAR, NATHAN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 112 FRANKLIN BLVD UNIT 303, EASTPOINT, FL 32328 -
REINSTATEMENT 2025-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-20
ANNUAL REPORT 2021-04-06
Domestic Profit 2020-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State