Search icon

WEBSITE DESIGN EXPERTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FINDEL JARED President 4301 MARTINIQUE CIRCLE, COCONUT CREEK, FL, 33066
FINDEL JARED S Agent 4301 MARTINIQUE CIRCLE, COCONUT CREEK, FL, 33066

Fictitious Names

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

Events

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 - -

Documents

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