Entity Name: | WEBLEGACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N09000002020 |
Address: | 11206 MIST MOOR COURT, RIVERVIEW, FL, 33569, US |
Mail Address: | 11206 MIST MOOR COURT, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD RICHARD L | Agent | 150 E. BLOOMINGDALE AVE., SUITE 126, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BEHRENS THOMAS C | President | 11206 MIST MOOR COURT, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BEHRENS ELIZABETH B | Secretary | 11206 MIST MOOR COURT, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
FERLITA SAM | Treasurer | 3302 AZEELE ST., TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09106900183 | WEBLEGACY | EXPIRED | 2009-04-16 | 2014-12-31 | No data | 11206 MIST MOOR COURT, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2009-03-16 | No data | No data |
Name | Date |
---|---|
Amendment | 2009-03-16 |
Domestic Non-Profit | 2009-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State