Search icon

WALDBIESER FOODS, INC. - Florida Company Profile

Company Details

Entity Name: WALDBIESER FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALDBIESER FOODS, 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: 11 Jun 1998 (27 years ago)
Document Number: P98000053000
FEI/EIN Number 593517441

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

Address: 2601-13TH ST, ST CLOUD, FL, 34769
Mail Address: 2601-13TH ST, ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDBIESER JOHN Director 2601-13TH ST, ST CLOUD, FL, 34769
WALDBIESER SHIRLEY Director 2601-13TH ST, ST CLOUD, FL, 34769
WALDBIESER JOHN Agent 2601 13TH STREET, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076529 DAIRY QUEEN OF ST. CLOUD ACTIVE 2010-08-19 2025-12-31 - 2601 13TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 2601 13TH STREET, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 2601-13TH ST, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 1999-04-21 2601-13TH ST, ST CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State