Entity Name: | WEBLICIOUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEBLICIOUS, 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: | 13 Jun 2007 (18 years ago) |
Document Number: | P07000069263 |
FEI/EIN Number |
260337998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2481 NE Coachman Rd, Clearwater, FL, 33765, US |
Mail Address: | PO BOX 23724, TAMPA, FL, 33623, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH FREDERIC K | President | 2481 NE Coachman Rd, Clearwater, FL, 33765 |
SMITH FREDERIC K | Agent | 2481 NE Coachman Rd, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 2481 NE Coachman Rd, Apt 515, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 2481 NE Coachman Rd, Apt 515, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | SMITH, FREDERIC K | - |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 2481 NE Coachman Rd, Apt 515, Clearwater, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State