Search icon

WEBWARE SYSTEMS INCORPORATED

Company Details

Entity Name: WEBWARE SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000033199
FEI/EIN Number 27-0675960
Address: 7695 Hilltop Drive, Lake Worth, FL 33463
Mail Address: 7695 Hilltop Drive, Lake Worth, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Chapnick, Abbie Agent 7695 Hilltop Drive, Lake Worth, FL 33463

Treasurer

Name Role Address
CHAPNICK, MICHAEL E Treasurer 7695 Hilltop Drive, Lake Worth, FL 33463

President

Name Role Address
CHAPNICK, MICHAEL E President 7695 Hilltop Drive, Lake Worth, FL 33463

Director

Name Role Address
CHAPNICK, MICHAEL E Director 7695 Hilltop Drive, Lake Worth, FL 33463
CHAPNICK, ABBIE B Director 7695 Hilltop Drive, Lake Worth, FL 33463

Secretary

Name Role Address
CHAPNICK, ABBIE B Secretary 7695 Hilltop Drive, Lake Worth, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048567 EVICTIONSPRO.COM EXPIRED 2013-05-22 2018-12-31 No data 5301 NORTH FEDERAL HIGHWAY, SUITE 250, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7695 Hilltop Drive, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-04-30 7695 Hilltop Drive, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Chapnick, Abbie No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7695 Hilltop Drive, Lake Worth, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-26

Date of last update: 26 Jan 2025

Sources: Florida Department of State