Search icon

WEBINCITE, INC. - Florida Company Profile

Company Details

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

WEBINCITE, 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000052962
FEI/EIN Number 200922342

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

Mail Address: PO BOX 2251, VALRICO, FL, 33595, US
Address: 804 SANDY TRAIL PL, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSE KENNETH W Manager PO BOX 2251, VALRICO, FL, 33595
FOSE KENNETH W Agent 804 SANDY TRAIL PL, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 804 SANDY TRAIL PL, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-01-08 804 SANDY TRAIL PL, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 804 SANDY TRAIL PL, BRANDON, FL 33511 -
REINSTATEMENT 2006-01-03 - -
REGISTERED AGENT NAME CHANGED 2006-01-03 FOSE, KENNETH WPRES -
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
J13001246058 ACTIVE 1000000519616 HILLSBOROU 2013-07-31 2033-08-07 $ 790.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000207564 ACTIVE 1000000444762 HILLSBOROU 2013-01-17 2033-01-23 $ 823.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000712047 TERMINATED 1000000236603 HILLSBOROU 2011-10-11 2031-11-02 $ 1,201.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000226576 TERMINATED 1000000211222 HILLSBOROU 2011-04-11 2031-04-13 $ 1,908.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000230950 TERMINATED 1000000139636 HILLSBOROU 2009-09-25 2030-02-16 $ 4,329.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-08
REINSTATEMENT 2006-01-03
Domestic Profit 2004-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State