Search icon

WEB REFLECTIONS, INC.

Company Details

Entity Name: WEB REFLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 1997 (28 years ago)
Document Number: P97000015172
FEI/EIN Number 65-0725987
Address: 3303 SW 4TH CT., GAINESVILLE, FL 32601
Mail Address: 3303 SW 4TH CT., GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEB REFLECTIONS, INC. PROFIT SHARING PLAN 2019 650725987 2021-09-01 WEB REFLECTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 9543709327
Plan sponsor’s address 3303 SW 4TH CT, GAINESVILLE, FL, 326019063

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing RONALD MINKOFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing RONALD MINKOFF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MINKOFF, RON Agent 3303 SW 4TH CT, GAINESVILLE, FL 32601

President

Name Role Address
MINKOFF, RON President 3303 SW 4TH CT, GAINESVILLE, FL 32601

Secretary

Name Role Address
MINKOFF, RON Secretary 3303 SW 4TH CT, GAINESVILLE, FL 32601

Treasurer

Name Role Address
MINKOFF, RON Treasurer 3303 SW 4TH CT, GAINESVILLE, FL 32601

Director

Name Role Address
MINKOFF, RON Director 3303 SW 4TH CT, GAINESVILLE, FL 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 3303 SW 4TH CT, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 3303 SW 4TH CT., GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2009-06-24 3303 SW 4TH CT., GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State