Entity Name: | W.B. CREATH INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.B. CREATH INVESTMENTS, 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: | 29 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2013 (12 years ago) |
Document Number: | P98000058313 |
FEI/EIN Number |
650856042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 WHISPERING SANDS DR., 905, SARASOTA, FL, 34242 |
Mail Address: | P.O. BOX 277, HOLYROOD, KS, 67450 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREATH WILGUS B | President | 20 WHISPERING SANDS DR.,APT.905, SARASOTA, FL, 34242 |
HERRON WILLIAM D | Agent | 5045 FRUITVILLE ROAD, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 20 WHISPERING SANDS DR., 905, SARASOTA, FL 34242 | - |
PENDING REINSTATEMENT | 2013-04-25 | - | - |
REINSTATEMENT | 2013-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 5045 FRUITVILLE ROAD, 161, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 20 WHISPERING SANDS DR., 905, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | HERRON, WILLIAM D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State