Entity Name: | EXCELLENT WEB PAGE DESIGN!, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCELLENT WEB PAGE DESIGN!, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P00000035091 |
FEI/EIN Number |
650998354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2133 EUGENE STREET, SARASOTA, FL, 34231 |
Mail Address: | 2133 EUGENE STREET, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CHERYL M | President | 2133 EUGENE STREET, SARASOTA, FL, 34231 |
MILLER CHERYL M | Agent | 2133 EUGENE STREET, SARASOTA, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038867 | EWPDESIGN | EXPIRED | 2014-04-18 | 2019-12-31 | - | 2133 EUGENE ST., SARASOTA, FL, 34231 |
G10000010743 | EXCELLENT WEB PAGE DESIGN! | EXPIRED | 2010-02-01 | 2015-12-31 | - | 2133 EUGENE ST., SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | MILLER, CHERYL M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
REINSTATEMENT | 2023-01-03 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State