Entity Name: | WEBSTORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEBSTORE 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: | 21 Oct 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P96000091526 |
FEI/EIN Number |
650726783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 N SHORE DR, MIAMI BEACH, FL, 33141, US |
Mail Address: | 350 N SHORE DR, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL BENJAMIN | President | 350 N SHORE DR, MIAMI, FL, 33141 |
PAULHIAC JORGE | Director | 900 BAY DRIVE APT# 827, MIAMI BEACH, FL, 33141 |
SIEGEL BENJAMIN | Agent | 350 N SHORE DR, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-20 | 350 N SHORE DR, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-24 | 350 N SHORE DR, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 350 N SHORE DR, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-20 | SIEGEL, BENJAMIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-02-28 |
ANNUAL REPORT | 2008-03-29 |
ANNUAL REPORT | 2007-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State