Entity Name: | ONLINE WEB SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONLINE WEB SERVICES, 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: | 25 Sep 2007 (18 years ago) |
Document Number: | P07000106341 |
FEI/EIN Number |
743233633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17109 Old Ayers Rd, Brooksville, FL, 34604, US |
Address: | 17109 OLD AYERS ROAD, Brooksville, FL, 34604-6808, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AXI VIO HOLDING COMPANY, INC. | President | - |
AXI VIO HOLDING COMPANY, INC. | Vice President | - |
Thomas Achilles J | Agent | 17109 OLD AYERS ROAD, Brooksville, FL, 346046808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Thomas, Achilles J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 17109 OLD AYERS ROAD, Brooksville, FL 34604-6808 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 17109 OLD AYERS ROAD, Brooksville, FL 34604-6808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-22 | 17109 OLD AYERS ROAD, Brooksville, FL 34604-6808 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-06-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State