Search icon

DISTRIBUTED WEBSITE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: DISTRIBUTED WEBSITE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUTED WEBSITE CORPORATION 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: 21 Jul 2017 (8 years ago)
Date of dissolution: 09 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: P17000062251
Address: 550 North Reo Street, Tampa, FL, 33609, US
Mail Address: 550 North Reo Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DISTRIBUTED WEBSITE CORPORATION, KENTUCKY 1313275 KENTUCKY
Headquarter of DISTRIBUTED WEBSITE CORPORATION, ILLINOIS CORP_99051051 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISTRIBUTED WEBSITE CORPORATION 401(K) PLAN 2022 411945047 2025-03-17 DISTRIBUTED WEBSITE CORPORATION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 6302123286
Plan sponsor’s address 550 N REO ST, STE 300, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2025-03-17
Name of individual signing KATHERINE NELSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
kevitt mark Director 16 Red Maple Court, Jonesborough, TN, 37659
kevitt mark Secretary 16 Red Maple Court, Jonesborough, TN, 37659
DRETSKE RAYMOND Director 255 Harriet Street, Winona, MN, 55987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128813 VNN ACTIVE 2021-09-27 2026-12-31 - 550 N REO ST, TAMPA, FL, 33609
G21000031513 VNN SPORTS ACTIVE 2021-03-05 2026-12-31 - 2407 HUNTINGTON BOULEVARD, SAFETY HARBOR, FL, 34695
G18000101232 RSCHOOLTODAY ACTIVE 2018-09-13 2028-12-31 - 7901 4TH ST N., STE 300, ST. PETERSBURG, FL, 33702
G18000041367 RFUNDRAISER EXPIRED 2018-03-29 2023-12-31 - 2407 HUNTINGTON BLVD., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000506845. CONVERSION NUMBER 700000261467
REGISTERED AGENT NAME CHANGED 2024-08-16 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 550 North Reo Street, Suite 300, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-08-08 550 North Reo Street, Suite 300, Tampa, FL 33609 -
MERGER 2023-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000238261
AMENDMENT 2021-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000237527 TERMINATED 1000000986497 HILLSBOROU 2024-04-16 2044-04-24 $ 5,469.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000241820 TERMINATED 1000000923257 COLUMBIA 2022-05-12 2042-05-18 $ 2,646.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2024-08-16
ANNUAL REPORT 2024-01-28
Reg. Agent Change 2023-08-04
Merger 2023-03-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
Reg. Agent Change 2021-08-30
Amendment 2021-05-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State