Search icon

WEBBIX, INC.

Company Details

Entity Name: WEBBIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000068080
FEI/EIN Number 204881660
Address: 3325 US 98 S #83, 3325, Lakeland, FL, 33803, US
Mail Address: P.O. BOX 50978, JACKSONVILLE, FL, 32240
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB JOSEPH M Agent 3325 US 98 S #83, Lakeland, FL, 33803

President

Name Role Address
WEBB JOSEPH M President 3325 US 98 S #83, Lakeland, FL, 33803

Director

Name Role Address
WEBB JOSEPH M Director 3325 US 98 S #83, Lakeland, FL, 33803

Secretary

Name Role Address
WEBB JOSEPH M Secretary 3325 US 98 S #83, Lakeland, FL, 33803

Treasurer

Name Role Address
WEBB JOSEPH M Treasurer 3325 US 98 S #83, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076818 WHYTE-WASH EXPIRED 2013-08-01 2018-12-31 No data P.O. BOX 50978, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3325 US 98 S #83, 3325, Lakeland, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3325 US 98 S #83, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2006-12-12 3325 US 98 S #83, 3325, Lakeland, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State