Entity Name: | WEBHOSTS R US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2004 (21 years ago) |
Document Number: | P04000035054 |
FEI/EIN Number | 651218411 |
Mail Address: | 9314 Forest Hill Blvd, Wellington, FL, 33411, US |
Address: | 8569 Pines Blvd Ste 216, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heyer Debra A | Agent | 8569 Pines Blvd Ste 216, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
BENNETT CHRISTOPHER R | President | 9314 Forest Hill Blvd, #125, Wellington, FL, 33411 |
Name | Role | Address |
---|---|---|
BENNETT CHRISTOPHER R | Secretary | 9314 Forest Hill Blvd, #125, Wellington, FL, 33411 |
Name | Role | Address |
---|---|---|
BENNETT CHRISTOPHER R | Treasurer | 9314 Forest Hill Blvd, #125, Wellington, FL, 33411 |
Name | Role | Address |
---|---|---|
BENNETT CHRISTOPHER R | Director | 9314 Forest Hill Blvd, #125, Wellington, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000101037 | ULTRA SYSTEC | EXPIRED | 2017-09-05 | 2022-12-31 | No data | 9314 FORREST HILL BLVD, #125, WELLINGTON, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 8569 Pines Blvd Ste 216, Pembroke Pines, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Heyer, Debra A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 8569 Pines Blvd Ste 216, Pembroke Pines, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-24 | 8569 Pines Blvd Ste 216, Pembroke Pines, FL 33024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State