Search icon

WEBGRAPH, INC. - Florida Company Profile

Company Details

Entity Name: WEBGRAPH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBGRAPH, 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: 17 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P01000049533
FEI/EIN Number 651104648

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

Address: 921 SOUTHWEST 18TH CT., FT. LAUDERDALE, FL, 33315
Mail Address: 921 SOUTHWEST 18TH CT., FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN DANIEL Director 921 SOUTHWEST 18TH CT., FT. LAUDERDALE, FL, 33315
RUBIN ALEXANDER Director 921 SOUTHWEST 18TH CT., FT. LAUDERDALE, FL, 33315
RUBIN ALEXANDER Agent 921 SW 18 CT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 RUBIN, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2006-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 921 SW 18 CT, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State