Search icon

WEBWIDE MARKETING, INC

Company Details

Entity Name: WEBWIDE MARKETING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000070481
FEI/EIN Number 204909135
Address: 7738 SW 114TH LOOP, OCALA, FL, 34476
Mail Address: 7738 SW 114TH LOOP, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FISHER GEORGE R Agent 7738 SW 114TH LOOP, OCALA, FL, 34476

President

Name Role Address
FISHER GEORGE R President 7738 SW 114TH LOOP, OCALA, FL, 34476

Director

Name Role Address
FISHER GEORGE R Director 7738 SW 114TH LOOP, OCALA, FL, 34476

Chief Executive Officer

Name Role Address
KEVENEY ELIZABETH Chief Executive Officer 7738 SW 114TH LOOP, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 7738 SW 114TH LOOP, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2012-04-23 7738 SW 114TH LOOP, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 7738 SW 114TH LOOP, OCALA, FL 34476 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000130287 TERMINATED 1000000410686 CITRUS 2012-12-17 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-04
Domestic Profit 2006-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State