Search icon

FLORIDA WEB SERVICE INC. - Florida Company Profile

Company Details

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

FLORIDA WEB SERVICE 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: 08 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000051426
FEI/EIN Number 020690640

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

Address: 96 2ND STREET, FORT MYERS, FL, 33907-2407
Mail Address: 96 2ND STREET, FORT MYERS, FL, 33907-2407
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTA EDWARD A President 96 2ND STREET, FORT MYERS, FL, 33907
GUTTA EDWARD A Agent 96 2ND STREET, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 96 2ND STREET, FORT MYERS, FL 33907-2407 -
CHANGE OF MAILING ADDRESS 2025-02-01 96 2ND STREET, FORT MYERS, FL 33907-2407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-03-30 GUTTA, EDWARD A -
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 96 2ND STREET, FORT MYERS, FL 33907 -
NAME CHANGE AMENDMENT 2003-10-17 FLORIDA WEB SERVICE INC. -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-30
Name Change 2003-10-17
Domestic Profit 2003-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State