Search icon

WEBHOSTS R US, INC.

Company Details

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

Agent

Name Role Address
Heyer Debra A Agent 8569 Pines Blvd Ste 216, Pembroke Pines, FL, 33024

President

Name Role Address
BENNETT CHRISTOPHER R President 9314 Forest Hill Blvd, #125, Wellington, FL, 33411

Secretary

Name Role Address
BENNETT CHRISTOPHER R Secretary 9314 Forest Hill Blvd, #125, Wellington, FL, 33411

Treasurer

Name Role Address
BENNETT CHRISTOPHER R Treasurer 9314 Forest Hill Blvd, #125, Wellington, FL, 33411

Director

Name Role Address
BENNETT CHRISTOPHER R Director 9314 Forest Hill Blvd, #125, Wellington, FL, 33411

Fictitious Names

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

Events

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

Documents

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