Search icon

FLORIDAWEBMASTER.NET, INC. - Florida Company Profile

Company Details

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

FLORIDAWEBMASTER.NET, 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 12 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: P03000129659
FEI/EIN Number 900129822

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

Address: 59 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128, US
Mail Address: 59 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBERLE CLEMENT K President 59 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128
HEBERLE CLEMENT K Treasurer 59 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128
HEBERLE CLEMENT K Secretary 59 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128
HEBERLE CLEMENT KIII Agent 59 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-12 - -
CHANGE OF MAILING ADDRESS 2008-03-15 59 LAZY EIGHT DRIVE, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 59 LAZY EIGHT DRIVE, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2005-04-09 HEBERLE, CLEMENT K, III -
AMENDMENT 2004-11-17 - -
AMENDMENT 2004-11-02 - -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-09
Amendment 2004-11-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State