Search icon

EXCELLENT WEB PAGE DESIGN!, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MILLER CHERYL M President 2133 EUGENE STREET, SARASOTA, FL, 34231
MILLER CHERYL M Agent 2133 EUGENE STREET, SARASOTA, FL, 34231

Fictitious Names

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

Events

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 - -

Documents

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