Entity Name: | WEB ACQUISITION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEB ACQUISITION CORPORATION 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: | 18 Aug 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2011 (14 years ago) |
Document Number: | K31276 |
FEI/EIN Number |
650073101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 ATLANTIC AVE, SINNY ISLE BEACH, FL, 33160, US |
Mail Address: | 326 ATLANTIC AVE, SUNNY ISLE BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy Sandra S | President | 326 ATLANTIC AVE, SINNY ISLE BEACH, FL, 33160 |
Levy Sandra | Agent | 326 ATLANTIC AVE, SINNY ISLE BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 326 ATLANTIC AVE, SINNY ISLE BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 326 ATLANTIC AVE, SINNY ISLE BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 326 ATLANTIC AVE, SINNY ISLE BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | Levy, Sandra | - |
AMENDMENT | 2011-05-31 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1991-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State