Entity Name: | WEBINON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Mar 2014 (11 years ago) |
Document Number: | P14000021715 |
FEI/EIN Number | 46-5096075 |
Address: | 200 NE 58th St, Oakland Park, FL, 33308, US |
Mail Address: | 200 NE 58th St, Oakland Park, FL, 33334, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Korsky Alexander | Agent | 200 NE 58th St, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Korsky Alexander | President | 200 NE 58th St, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080838 | RHI CONSTRUCTION | EXPIRED | 2018-07-27 | 2023-12-31 | No data | 3061 NE 49TH ST., # 11, FORT LAUDERDALE, FL, 33308 |
G17000071565 | LEARNIX CENTER | EXPIRED | 2017-06-29 | 2022-12-31 | No data | 200, OAKLAND PARK, FL, 33334 |
G15000035402 | DIGIMAN REALTY, INC. | EXPIRED | 2015-04-07 | 2020-12-31 | No data | 8320 OLD COURTHOUSE RD., STE. 200 - WEBINON, INC., VIENNA, VA, 22182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-12 | Korsky, Alexander | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 200 NE 58th St, Oakland Park, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 200 NE 58th St, Oakland Park, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 200 NE 58th St, Oakland Park, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State