Search icon

WEB RODEO, INC. - Florida Company Profile

Company Details

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

WEB RODEO, 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 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P02000096709
FEI/EIN Number 760729394

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

Address: 1625 Hunters Ridge Lane, Centerville, MN, 55038, US
Mail Address: 1625 Hunters Ridge Lane, Centerville, MN, 55038, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY KEVIN J President 1625 Hunters Ridge Lane, Centerville, MN, 55038
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2022-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1625 Hunters Ridge Lane, Centerville, MN 55038 -
CHANGE OF MAILING ADDRESS 2013-04-23 1625 Hunters Ridge Lane, Centerville, MN 55038 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State