Search icon

FEN WEB DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: FEN WEB DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEN WEB DESIGNS 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: 24 Feb 2015 (10 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P15000018107
FEI/EIN Number 30-0861310

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

Address: 8287 SW 128th Street, MIAMI, FL, 33156, US
Mail Address: 8287 SW 128th Street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGAPAY NICOLE L President 8287 SW 128th Street, MIAMI, FL, 33156
AGAPAY FELIX AJr. President 8287 SW 128th Street, MIAMI, FL, 33156
AGAPAY NICOLE L Agent 8287 SW 128TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 8287 SW 128th Street, APT 202, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-15 8287 SW 128th Street, APT 202, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-01-15 AGAPAY, NICOLE L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8287 SW 128TH STREET, APT 202, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-22
Domestic Profit 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State