Search icon

WEBLOYALTY.COM, INC.

Company Details

Entity Name: WEBLOYALTY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: F07000005757
FEI/EIN Number 061537916
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Iaccarino Michael President 401 Merritt 7, Norwalk, CT, 06851

Corp

Name Role Address
Conforti Michele Corp 401 Merritt 7, Norwalk, CT, 06851

Chief Financial Officer

Name Role Address
Hanavan Jason Chief Financial Officer 401 Merritt 7, Norwalk, CT, 06851

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079251 TRAVEL VALUES PLUS ACTIVE 2012-08-10 2027-12-31 No data 6 HIGH RIDGE PARK, STAMFORD, CT, 06905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 401 Merritt 7, 5th Floor, Norwalk, CT 06851 No data
CHANGE OF MAILING ADDRESS 2024-03-07 401 Merritt 7, 5th Floor, Norwalk, CT 06851 No data
REINSTATEMENT 2022-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-29 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

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 Feb 2025

Sources: Florida Department of State