Entity Name: | WEB AWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEB AWAY, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 May 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L72440 |
FEI/EIN Number |
593009520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 SUMMERS ST., HINTON, WV, 25951, US |
Mail Address: | 1333 SUMMERS ST., HINTON, WV, 25951, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steven E. Oursler | Vice President | 115 4th Av, Hinton, WV, 25951 |
Steven E. Oursler | Director | 115 4th Av, Hinton, WV, 25951 |
SONJA PLUMMER A | President | 1333 SUMMERS ST., HINTON, WV, 25951 |
SONJA PLUMMER A | Director | 1333 SUMMERS ST., HINTON, WV, 25951 |
PLUMMER SONJA A | Treasurer | 1333 SUMMERS ST., HINTON, WV, 25951 |
PLUMMER SONJA A | Director | 1333 SUMMERS ST., HINTON, WV, 25951 |
Hannan Deborah L | Agent | 996 N Church St, Santa Rosa Bch, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Hannan, Deborah L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-16 | 996 N Church St, Santa Rosa Bch, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-28 | 1333 SUMMERS ST., HINTON, WV 25951 | - |
CHANGE OF MAILING ADDRESS | 2016-11-28 | 1333 SUMMERS ST., HINTON, WV 25951 | - |
AMENDMENT | 1998-11-13 | - | - |
REINSTATEMENT | 1998-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1997-06-02 | - | - |
AMENDMENT | 1996-06-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000194691 | TERMINATED | 1000000208894 | GADSDEN | 2011-03-23 | 2031-03-30 | $ 715.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J04000013730 | TERMINATED | 03-640-CC | COUNTY COURT MARION COUNTY FL | 2004-01-12 | 2009-02-09 | $10,721.86 | GILLIGAN, KING & GOODING, P.A., 1531 SE 36TH AVENUE, OCALA, FL 34471 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State