Search icon

WEB INTERNATIONAL INC. - Florida Company Profile

Company Details

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

WEB INTERNATIONAL 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: 15 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000077927
FEI/EIN Number 743099141

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

Address: 265 S. FEDERAL HWY., SUITE 166, DEERFIELD BEACH, FL, 33441
Mail Address: 265 S. FEDERAL HWY., SUITE 166, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN TONIA M Chief Executive Officer 265 S. FEDERAL HWY. SUITE # 166, DEERFIELD BEACH, FL, 33441
RYAN TONIA M Agent 265 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-23 265 S. FEDERAL HWY., SUITE 166, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2005-09-23 265 S. FEDERAL HWY., SUITE 166, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-23 265 S. FEDERAL HWY., SUITE 166, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002192580 LAPSED 09-44641 CACE 03 BROWARD COUNTY COURT 2009-10-15 2014-10-28 $45,491.00 TD BANK, N.A., 6000 ATRIUM WAY, MOUNT LAUREL, NEW JERSEY 08054

Documents

Name Date
Off/Dir Resignation 2009-09-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-24
REINSTATEMENT 2005-09-23
ANNUAL REPORT 2004-05-21
Domestic Profit 2003-07-16

Date of last update: 03 May 2025

Sources: Florida Department of State