Search icon

WEBSTER'S OF DEERFIELD BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WEBSTER'S OF DEERFIELD BEACH, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBSTER'S OF DEERFIELD BEACH, FLORIDA, 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: 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 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000029423
FEI/EIN Number 650663962

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

Address: 745 SE 19TH AVE, APT 100, DEERFIELD BEACH, FL, 33441
Mail Address: 745 SE 19TH AVE, APT 100, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICHBORN WILLIAM W Director 217 GREENE AVE, SAYVILLE, NY, 11782
HICHBORN WILLIAM W President 217 GREENE AVE, SAYVILLE, NY, 11782
HICHBORN WILLIAM W Agent 745 SE 19TH AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08078900316 WEBSTERS ATMS EXPIRED 2008-03-18 2013-12-31 - 745 SE 19TH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-31 - -
REGISTERED AGENT NAME CHANGED 2016-01-31 HICHBORN, WILLIAM WIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 745 SE 19TH AVE, APT 100, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2005-03-21 745 SE 19TH AVE, APT 100, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 745 SE 19TH AVE, APT 100, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-01-31
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State