Search icon

DEALERWEB INC. - Florida Company Profile

Branch

Company Details

Entity Name: DEALERWEB 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: 05 Oct 2011 (14 years ago)
Branch of: DEALERWEB INC., NEW YORK (Company Number 386537)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: F11000003993
FEI/EIN Number 132838632

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

Address: HARBORSIDE FINANCIAL CENTER, 2200 PLAZA FIVE, 22ND FLOOR, JERSEY CITY, NJ, 07311, US
Mail Address: HARBORSIDE FINANCIAL CENTER, 2200 PLAZA FIVE, 22ND FLOOR, JERSEY CITY, NJ, 07311, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCKEON ALFRED President 2200 PLAZA FIVE, JERSEY CITY, NJ, 07311
HULT WILLIAM E Director 2200 PLAZA FIVE, JERSEY CITY, NJ, 07311
ZUCKER SCOTT D Director 2200 PLAZA FIVE, JERSEY CITY, NJ, 07311
FRIEDMAN DOUGLAS Assistant Secretary 2200 PLAZA FIVE, JERSEY CITY, NJ, 07311
FRIEDMAN DOUGLAS Director 2200 PLAZA FIVE, JERSEY CITY, NJ, 07311
COTTER RICHARD J Chief Financial Officer HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311
SULLIVAN MICHAEL Othe HARBORSIDE FINANCIAL CENTER, JERSEY CITY, NJ, 07311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-12 C T CORPORATION SYSTEM -
REINSTATEMENT 2015-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 HARBORSIDE FINANCIAL CENTER, 2200 PLAZA FIVE, 22ND FLOOR, JERSEY CITY, NJ 07311 -
CHANGE OF MAILING ADDRESS 2015-11-12 HARBORSIDE FINANCIAL CENTER, 2200 PLAZA FIVE, 22ND FLOOR, JERSEY CITY, NJ 07311 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-12 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-10-12 DEALERWEB INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State