Search icon

TOTAL WEB HOSTING SOLUTIONS, INC.

Company Details

Entity Name: TOTAL WEB HOSTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000023112
FEI/EIN Number 593633779
Address: 6234 GRAND BLVD, SUITE 206, NEW PORT RICHEY, FL, 34652
Mail Address: 6234 GRAND BLVD, SUITE 206, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOULA WAYNE A Agent 10443 RAFFIA DRIVE, PORT RICHEY, FL, 34668

Secretary

Name Role Address
BOULE WAYNE A Secretary 10443 RAFFIA DR, PORT RICHEY, FL, 34668
BOULA WAYNE A Secretary 10443 RAFFIA DRIVE, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
BOULE WAYNE A Treasurer 10443 RAFFIA DR, PORT RICHEY, FL, 34668
BOULA WAYNE A Treasurer 10443 RAFFIA DRIVE, PORT RICHEY, FL, 34668

President

Name Role Address
BOULA WAYNE A President 10443 RAFFIA DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2002-08-29 6234 GRAND BLVD, SUITE 206, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2002-08-29 BOULA, WAYNE A No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-29 10443 RAFFIA DRIVE, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 6234 GRAND BLVD, SUITE 206, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-08-29
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State