Search icon

WEBSTAR HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: WEBSTAR HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBSTAR HOLDINGS 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: 29 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000080757
FEI/EIN Number 84-3532317

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

Address: 284 Paseo Reyes, Saint Augustine, FL, 32095, US
Mail Address: 284 Paseo Reyes, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
OWENS JAMES Director 284 Paseo Reyes, Saint Augustine, FL, 32095
OWENS JAMES President 284 Paseo Reyes, Saint Augustine, FL, 32095
OWENS JAMES Secretary 284 Paseo Reyes, Saint Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127141 WEBSTAR NETWORKING CORPORATION EXPIRED 2019-12-02 2024-12-31 - 4231 WALNUT BEND, SUITE 200, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 284 Paseo Reyes, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2023-04-30 284 Paseo Reyes, Saint Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State