Search icon

NATIONAL WEB DEVELOPERS INC.

Company Details

Entity Name: NATIONAL WEB DEVELOPERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000027960
FEI/EIN Number 82-4704699
Address: 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020, US
Mail Address: 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GONZALEZ NICOLAS President 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
GONZALEZ NICOLAS Secretary 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020

Director

Name Role Address
GONZALEZ NICOLAS Director 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020
APPELTON NIR Director 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
APPELTON NIR Vice President 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
APPELTON NIR Treasurer 2632 HOLLYWOOD BOULEVARD, SUITE 206, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005178 PUFFER WEB EXPIRED 2019-01-10 2024-12-31 No data 2632 HOLLYWOOD BLVD, #206, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State