Search icon

WEB ACQUISITION CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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