Entity Name: | WWW.VALIDSITES.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WWW.VALIDSITES.COM, 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: | 14 Jan 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P00000004741 |
FEI/EIN Number |
650994211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2269 S. UNIVERSITY DR., STE 313, FT. LAUDERDALE, FL, 33324 |
Mail Address: | 2269 S. UNIVERSITY DR., STE 313, FT. LAUDERDALE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSAIN AFAQ | Agent | 7000 WO. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-26 | 2269 S. UNIVERSITY DR., STE 313, FT. LAUDERDALE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2001-03-26 | 2269 S. UNIVERSITY DR., STE 313, FT. LAUDERDALE, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2000-11-01 | - | - |
REINSTATEMENT | 2000-09-15 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2000-09-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000055364 | LAPSED | 01-12546 CA 09 | MIAMI-DADE CIRCUIT | 2001-11-26 | 2006-12-03 | $42,895.31 | ADORDO & ZEDER, PA, 2601 S BAYSHORE DR #1600, MIAMI, FL 33133 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-09-12 |
Off/Dir Resignation | 2001-08-13 |
Reg. Agent Resignation | 2001-07-13 |
Off/Dir Resignation | 2001-07-10 |
Reg. Agent Change | 2001-03-26 |
Amended and Restated Articles | 2000-11-01 |
Reinstatement | 2000-09-15 |
Reg. Agent Resignation | 2000-05-19 |
Off/Dir Resignation | 2000-05-19 |
Domestic Profit | 2000-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State