Search icon

WEBTRUX, INC. - Florida Company Profile

Company Details

Entity Name: WEBTRUX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBTRUX, 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: P09000067234
FEI/EIN Number 270704916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11460 Boote Blvd, Jacksonville, FL, 32218, US
Mail Address: Post Office Box 350725, Jacksonville, FL, 32235, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCARELLI LUCIANO D President 11460 Boote Blvd, Jacksonville, FL, 32218
CICCARELLI LUCIANO D Agent 11460 Boote Blvd, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 11460 Boote Blvd, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2021-02-24 11460 Boote Blvd, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 11460 Boote Blvd, Jacksonville, FL 32218 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State