Search icon

WEBCREATORHUB INC. - Florida Company Profile

Company Details

Entity Name: WEBCREATORHUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBCREATORHUB 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: 29 Sep 2010 (15 years ago)
Date of dissolution: 13 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2019 (6 years ago)
Document Number: P10000079238
FEI/EIN Number 273647370

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

Address: 3505 Lake Lynda Dr #200, ORLANDO, FL, 32817, US
Mail Address: 3505 Lake Lynda Dr #200, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CHINNAIYAN JEGADEESAN President 3505 Lake Lynda Dr #200, ORLANDO, FL, 32817
CHINNAIYAN JEGADEESAN Secretary 3505 Lake Lynda Dr #200, ORLANDO, FL, 32817
CHINNAIYAN JEGADEESAN Director 3505 Lake Lynda Dr #200, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3505 Lake Lynda Dr #200, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2016-04-18 3505 Lake Lynda Dr #200, ORLANDO, FL 32817 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State