Entity Name: | DEALER WEB WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000041543 |
FEI/EIN Number | 270195321 |
Address: | 123 W BLOOMINGDALE AVE, #305, BRANDON, FL, 33511, US |
Mail Address: | 123 W BLOOMINGDALE AVE, #305, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JACK G | Agent | 123 W BLOOMINGDALE AVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BROWN JACK G | President | 123 W BLOOMINGDALE AVE #305, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 123 W BLOOMINGDALE AVE, #305, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 123 W BLOOMINGDALE AVE, #305, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 123 W BLOOMINGDALE AVE, #305, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000877192 | TERMINATED | 1000000500139 | HILLSBOROU | 2013-04-24 | 2033-05-03 | $ 3,964.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000024134 | TERMINATED | 1000000380111 | HILLSBOROU | 2012-12-06 | 2023-01-02 | $ 730.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
Domestic Profit | 2009-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State