Search icon

WEB AWAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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