Entity Name: | WEBLOYALTY.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | F07000005757 |
FEI/EIN Number |
061537916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US |
Mail Address: | 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Iaccarino Michael | President | 401 Merritt 7, Norwalk, CT, 06851 |
Conforti Michele | Corp | 401 Merritt 7, Norwalk, CT, 06851 |
Hanavan Jason | Chief Financial Officer | 401 Merritt 7, Norwalk, CT, 06851 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000079251 | TRAVEL VALUES PLUS | ACTIVE | 2012-08-10 | 2027-12-31 | - | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 401 Merritt 7, 5th Floor, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 401 Merritt 7, 5th Floor, Norwalk, CT 06851 | - |
REINSTATEMENT | 2022-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
AMENDED ANNUAL REPORT | 2015-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State