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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
WEBNET HOLDINGS, INC. 401(K) PLAN | 2012 | 205508046 | 2013-10-01 | WEBNET HOLDINGS, INC. | 49 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEBNET HOLDINGS, INC. VS ORIX CAPITAL MARKETS, LLC | 4D2013-2848 | 2013-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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