Entity Name: | WEBPRESENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000078039 |
FEI/EIN Number | 47-1912827 |
Address: | 8011 MACINNES DRIVE, JACKSONVILLE, FL, 32244, US |
Mail Address: | 8011 MACINNES DRIVE, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HOWZE JOHN | President | 8011 MACINNES DRIVE, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
HOWZE JOHN | Director | 8011 MACINNES DRIVE, JACKSONVILLE, FL, 32244 |
HOWZE MARTHA M | Director | 8011 MACINNES DRIVE, JACKSONVILLE, FL, 32244 |
SWEETING COURTNEY M | Director | 6536 Chester Park Drive, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
HOWZE MARTHA M | Treasurer | 8011 MACINNES DRIVE, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
SWEETING COURTNEY M | Secretary | 6536 Chester Park Drive, JACKSONVILLE, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000106133 | WEBPRESENCE | EXPIRED | 2014-10-20 | 2019-12-31 | No data | 8011 MACINNES DRIVE, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
VOLUNTARY DISSOLUTION | 2017-09-21 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-09-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-25 |
Domestic Profit | 2014-09-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State