Search icon

WEBINON INC. - Florida Company Profile

Company Details

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

WEBINON 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: 10 Mar 2014 (11 years ago)
Document Number: P14000021715
FEI/EIN Number 46-5096075

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

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

Key Officers & Management

Name Role Address
Korsky Alexander President 200 NE 58th St, Oakland Park, FL, 33334
Korsky Alexander Agent 200 NE 58th St, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080838 RHI CONSTRUCTION EXPIRED 2018-07-27 2023-12-31 - 3061 NE 49TH ST., # 11, FORT LAUDERDALE, FL, 33308
G17000071565 LEARNIX CENTER EXPIRED 2017-06-29 2022-12-31 - 200, OAKLAND PARK, FL, 33334
G15000035402 DIGIMAN REALTY, INC. EXPIRED 2015-04-07 2020-12-31 - 8320 OLD COURTHOUSE RD., STE. 200 - WEBINON, INC., VIENNA, VA, 22182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-12 Korsky, Alexander -
CHANGE OF MAILING ADDRESS 2021-02-04 200 NE 58th St, Oakland Park, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 200 NE 58th St, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 200 NE 58th St, Oakland Park, FL 33308 -

Documents

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 Apr 2025

Sources: Florida Department of State