Entity Name: | WEBSITE DESIGN EXPERTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEBSITE DESIGN EXPERTS 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: | 07 Nov 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | P16000089874 |
FEI/EIN Number |
81-4414128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 Martinique Cir, Coconut Creek, FL, 33066-1450, US |
Mail Address: | 4301 MARTINIQUE CIRCLE, SUITE# B1, COCONUT CREEK, FL, 33066, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINDEL JARED | President | 4301 MARTINIQUE CIRCLE, COCONUT CREEK, FL, 33066 |
FINDEL JARED S | Agent | 4301 MARTINIQUE CIRCLE, COCONUT CREEK, FL, 33066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035599 | BUY NOW DEPOT | EXPIRED | 2017-04-03 | 2022-12-31 | - | 4301 MARTINIQUE CIRCLE,SUITE #B1, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 4301 Martinique Cir, B1, Coconut Creek, FL 33066-1450 | - |
AMENDMENT | 2020-02-14 | - | - |
REINSTATEMENT | 2018-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-12 | FINDEL, JARED Scott | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-24 |
Off/Dir Resignation | 2020-04-28 |
Amendment | 2020-02-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-11 |
REINSTATEMENT | 2018-12-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State