Search icon

WEB ANCHOR, INC. - Florida Company Profile

Company Details

Entity Name: WEB ANCHOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEB ANCHOR, 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 19 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2005 (20 years ago)
Document Number: P96000062083
FEI/EIN Number 593389795

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

Address: 63 OLD DRIFTON RD, MONTICELLO, FL, 32344
Mail Address: P. O. BOX 395, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD JOHN K Director 63 OLD DRIFTON ROAD, MONTICELLO, FL, 32344
SHEFFIELD JOHN K President 63 OLD DRIFTON ROAD, MONTICELLO, FL, 32344
BAUER JEFF Vice President 63 OLD DRIFTON RD, MONTICELLO, FL, 32344
SHEFFIELD VICKI V Secretary 63 OLD DRIFTON RD, MONTICELLO, FL, 32344
BIRD T. BUCKINGHAM Agent 220 S CHERRY ST, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 63 OLD DRIFTON RD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 1998-03-27 63 OLD DRIFTON RD, MONTICELLO, FL 32344 -

Documents

Name Date
Voluntary Dissolution 2005-01-19
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State