Entity Name: | WEB DYNAMIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000017788 |
FEI/EIN Number | 650647816 |
Address: | 1311 SW 28 AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1311 SW 28 AVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTHER MICHAEL S | Agent | 1311 SW 28 AVE, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
LUTHER MICHAEL S | President | 1311 SW 28 AVE, BOYNTON BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1998-03-30 | WEB DYNAMIX, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-08 | 1311 SW 28 AVE, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-08 | 1311 SW 28 AVE, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-08 | 1311 SW 28 AVE, BOYNTON BEACH, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-13 |
Name Change | 1998-03-30 |
ANNUAL REPORT | 1997-04-08 |
DOCUMENTS PRIOR TO 1997 | 1996-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State