Search icon

WWW.VALIDSITES.COM, INC.

Company Details

Entity Name: WWW.VALIDSITES.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000004741
FEI/EIN Number 650994211
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

Agent

Name Role Address
HUSAIN AFAQ Agent 7000 WO. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 2269 S. UNIVERSITY DR., STE 313, FT. LAUDERDALE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2001-03-26 2269 S. UNIVERSITY DR., STE 313, FT. LAUDERDALE, FL 33324 No data
AMENDED AND RESTATEDARTICLES 2000-11-01 No data No data
REINSTATEMENT 2000-09-15 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-09-08 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State