Entity Name: | SOUTHERN WEBWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN WEBWORKS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2006 (19 years ago) |
Document Number: | P06000014338 |
FEI/EIN Number |
841702441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13326 SOUTHWEST 28TH STREET, DAVIE, FL, 33330-1102, US |
Mail Address: | 13326 SOUTHWEST 28TH STREET, DAVIE, FL, 33330-1102, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ANTHONY M | President | 13326 SOUTHWEST 28TH STREET, DAVIE, FL, 333301102 |
GONZALEZ ANTHONY M | Secretary | 13326 SOUTHWEST 28TH STREET, DAVIE, FL, 333301102 |
GONZALEZ ANTHONY M | Treasurer | 13326 SOUTHWEST 28TH STREET, DAVIE, FL, 333301102 |
GONZALEZ ANTHONY M | Director | 13326 SOUTHWEST 28TH STREET, DAVIE, FL, 333301102 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 13326 SOUTHWEST 28TH STREET, DAVIE, FL 33330-1102 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 13326 SOUTHWEST 28TH STREET, DAVIE, FL 33330-1102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State