Search icon

WEBIOTIC WEB SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: WEBIOTIC WEB SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBIOTIC WEB SOLUTIONS 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: 29 Jul 2010 (15 years ago)
Document Number: P10000062257
FEI/EIN Number 273132481

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

Address: 777 Brickell Ave, Miami, FL, 33131, US
Mail Address: 777 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilmore Ken P President 777 Brickell Ave, Miami, FL, 33131
GILMORE KEN P Agent 777 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 777 Brickell Ave, #500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-12 777 Brickell Ave, #500, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 777 Brickell Ave, #500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-02-28 GILMORE, KEN P -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6407.00
Total Face Value Of Loan:
6407.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16407.00
Total Face Value Of Loan:
16407.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16407
Current Approval Amount:
16407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6464.36
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6407
Current Approval Amount:
6407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6461.06

Date of last update: 02 May 2025

Sources: Florida Department of State