Search icon

WBC OF GULF BREEZE, INC. - Florida Company Profile

Company Details

Entity Name: WBC OF GULF BREEZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WBC OF GULF BREEZE, 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: 12 Jul 1999 (26 years ago)
Document Number: P99000061854
FEI/EIN Number 593585561

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

Address: 41 A FAIRPOINT DRIVE, SUITE A, GULF BREEZE, FL, 32561, US
Mail Address: PO BOX 818, GULF BREEZE, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODFIN GREGORY K Director 4857 NORTH 9TH AVENUE, PENSACOLA, FL, 32503
BROWN RANDALL W Agent 2691 Manor Circle, Gulf Breeze, FL, 32563
BROWN RANDALL W Director PO BOX 818, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 2691 Manor Circle, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 41 A FAIRPOINT DRIVE, SUITE A, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2017-02-13 BROWN, RANDALL W -
CHANGE OF MAILING ADDRESS 2017-02-13 41 A FAIRPOINT DRIVE, SUITE A, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State