Search icon

W.C.H.-N-SOBE, INC. - Florida Company Profile

Company Details

Entity Name: W.C.H.-N-SOBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.C.H.-N-SOBE, 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: 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: 12 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000033908
FEI/EIN Number 593571372

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

Address: 3133 COMMODORE PLAZA, COCONUT GROVE, FL, 33133
Mail Address: 1500 BAY RD, AP 1236, MIAMI, FL, 33139
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY WINDY C Director 1500 BAY RD AP 1236, MIAMI, FL, 33139
HENRY MICHAEL R Vice President PO BOX 214179, S DAYTONA, FL, 32121
HENRY MICHAEL R Secretary PO BOX 214179, S DAYTONA, FL, 32121
HENRY MICHAEL R Treasurer PO BOX 214179, S DAYTONA, FL, 32121
HENRY MICHAEL R Director PO BOX 214179, S DAYTONA, FL, 32121
HENRY WINDY C Agent 1500 BAY RD AP 1236, MIAMI, FL, 33139
HENRY WINDY C President 1500 BAY RD AP 1236, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 3133 COMMODORE PLAZA, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2000-05-22 3133 COMMODORE PLAZA, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 1500 BAY RD AP 1236, MIAMI, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000007403 LAPSED 01022820030 20857 04182 2002-11-08 2023-01-09 $ 1,471.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-22
Domestic Profit 1999-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State