Search icon

WEBNET HOLDINGS, INC. - Florida Company Profile

Company Details

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

WEBNET HOLDINGS, 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 26 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: P06000094397
FEI/EIN Number 205508046

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

Address: 1350 EAST NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1350 EAST NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEBNET HOLDINGS, INC. 401(K) PLAN 2013 205508046 2014-10-29 WEBNET HOLDINGS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 9549330199
Plan sponsor’s address 7511 W. UPPER RIDGE DRIVE, PARKLAND, FL, 33067
WEBNET HOLDINGS, INC. 401(K) PLAN 2012 205508046 2013-10-01 WEBNET HOLDINGS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 9549330199
Plan sponsor’s address 1350 NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing MICHAEL WEINSOFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-01
Name of individual signing MICHAEL WEINSOFF
Valid signature Filed with authorized/valid electronic signature
WEBNET HOLDINGS, INC. 401(K) PLAN 2011 205508046 2012-10-05 WEBNET HOLDINGS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 9549330199
Plan sponsor’s address 1350 NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 205508046
Plan administrator’s name WEBNET HOLDINGS, INC.
Plan administrator’s address 1350 NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549330199

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing MICHAEL WEINSOFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing MICHAEL WEINSOFF
Valid signature Filed with authorized/valid electronic signature
WEBNET HOLDINGS, INC. 401(K) PLAN 2010 205508046 2011-10-05 WEBNET HOLDINGS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 9549330199
Plan sponsor’s address 1350 NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 205508046
Plan administrator’s name WEBNET HOLDINGS, INC.
Plan administrator’s address 1350 NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549330199

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing MICHAEL WEINSOFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing MICHAEL WEINSOFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WEINSOFF MICHAEL President 3111 N. UNIVERSITY DRIVE #300, CORAL SPRINGS, FL, 33065
WEINSOFF MICHAEL Treasurer 3111 N. UNIVERSITY DRIVE #300, CORAL SPRINGS, FL, 33065
WEINSOFF MICHAEL Director 3111 N. UNIVERSITY DRIVE #300, CORAL SPRINGS, FL, 33065
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-18 1350 EAST NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2012-05-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-05-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2012-05-18 1350 EAST NEWPORT CENTER DRIVE, SUITE 101, DEERFIELD BEACH, FL 33442 -
NAME CHANGE AMENDMENT 2009-12-24 WEBNET HOLDINGS, INC. -
NAME CHANGE AMENDMENT 2007-05-29 IAG INTERACTIVE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000118987 TERMINATED 1000000250973 BROWARD 2012-02-15 2022-02-22 $ 36,513.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
WEBNET HOLDINGS, INC. VS ORIX CAPITAL MARKETS, LLC 4D2013-2848 2013-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-7786 CA

Parties

Name WEBNET HOLDINGS, INC.
Role Appellant
Status Active
Representations Andrew J. Rader
Name ORIX CAPITAL MARKETS, LLC
Role Appellee
Status Active
Representations DAVID W. BLACK (DNU)
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEBNET HOLDINGS, INC.
Docket Date 2013-07-31
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
WEBNET HOLDINGS, INC. VS FL DEPARTMENT OF ECONOMIC OPPORTUNITY, etc 4D2012-2434 2012-07-02 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2012-43797R

Parties

Name PAMELA HALL
Role Appellant
Status Active
Name WEBNET HOLDINGS, INC.
Role Appellant
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name Department of Economic Opportunity
Role Appellee
Status Active
Name DEPT OF REVENUE (DNU)
Role Appellee
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH 7/5/12 AND 8/2/12 ORDERS.
Docket Date 2012-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-22
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2012-08-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-07-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney
Docket Date 2012-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHMENTS IN T- 7/25 (CERTIFIED COPY FILED 7/12/12)
On Behalf Of PAMELA HALL

Documents

Name Date
Voluntary Dissolution 2013-07-26
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
Name Change 2009-12-24
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-20
Name Change 2007-05-29
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-07-17

Date of last update: 03 May 2025

Sources: Florida Department of State