Search icon

WEBMASTER MARKETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WEBMASTER MARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBMASTER MARKETING SERVICES, 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: 06 Jun 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000048268
FEI/EIN Number 650684261

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

Address: 6801 NW 77 AVE, 404, MIAMI, FL, 33166, US
Mail Address: 6801 NW 77 AVE, 404, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERIO NICK E President 6801 NW 77 AVE, 404, MIAMI, FL
SILVERIO NICK E Agent 6801 NW 77 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-01 6801 NW 77 AVE, 404, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1997-04-01 6801 NW 77 AVE, 404, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1997-04-01 SILVERIO, NICK E -
REGISTERED AGENT ADDRESS CHANGED 1997-04-01 6801 NW 77 AVE, 404, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-01
DOCUMENTS PRIOR TO 1997 1996-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State