Search icon

WEBPRO SERVICES, INC. - Florida Company Profile

Company Details

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

WEBPRO SERVICES, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 19 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2014 (11 years ago)
Document Number: P03000067974
FEI/EIN Number 200058740

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

Address: 2017 APOGEE DR., INDIAN TRAIL, NC, 28079
Mail Address: 2017 APOGEE DR., INDIAN TRAIL, NC, 28079
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANTON ROGER K President 2017 APOGEE DRIVE, INDIAN TRAIL, NC, 28079
STANTON ROGER K Agent 5112 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 5112 GEORGIA AVENUE, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-23 2017 APOGEE DR., INDIAN TRAIL, NC 28079 -
CHANGE OF MAILING ADDRESS 2008-10-23 2017 APOGEE DR., INDIAN TRAIL, NC 28079 -
REGISTERED AGENT NAME CHANGED 2004-05-08 STANTON, ROGER K -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State