Search icon

WEB STAR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: WEB STAR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEB STAR 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: 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: 10 Aug 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000077663
FEI/EIN Number 651029686

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1470 XAVIER AVE., FT. MYERS, FL, 33919
Mail Address: 1470 XAVIER AVE., FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTINGLY BILL A President 1470 XAVIER AVE., FT. MYERS, FL, 33919
MATTINGLY BILL A Director 1470 XAVIER AVE., FT. MYERS, FL, 33919
MATTINGLY DANNY L Vice President 1411 S. GROVE AVE., FT. MYERS, FL, 33919
MATTINGLY DANNY L Director 1411 S. GROVE AVE., FT. MYERS, FL, 33919
MATTINGLY SHELIA A Secretary 1470 XAVIER AVE., FT. MYERS, FL, 33919
MATTINGLY SHELIA A Treasurer 1470 XAVIER AVE., FT. MYERS, FL, 33919
MATTINGLY SHELIA A Director 1470 XAVIER AVE., FT. MYERS, FL, 33919
MATTINGLY DANNY L Agent 1411 S. GROVE AVE., FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-19
Domestic Profit 2000-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State