Search icon

WEBDESIGNS OF FLORIDA, INC.

Company Details

Entity Name: WEBDESIGNS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2000 (24 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: P00000078624
Address: 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Mail Address: 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
TSCHANEN WILLIAM F President 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
TSCHANEN WILLIAM F Treasurer 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Director

Name Role Address
TSCHANEN WILLIAM F Director 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
JOHNSON DOUGLAS K Director 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
JOHNSON DOUGLAS K Secretary 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
JOHNSON DOUGLAS K Vice President 9850-5 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000131809 LAPSED 01-00284-CA CIR CRT 4TH JUD CIR FOR DUVAL 2002-03-11 2007-04-10 $37,863.56 EUGENE A SLATER, 341 NEPTUNE RD, ORANGE PARK FL 32073

Documents

Name Date
Domestic Profit 2000-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State