Search icon

WEB ENTERTAINMENT GROUP, INC. - Florida Company Profile

Company Details

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

WEB ENTERTAINMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 1999 (26 years ago)
Document Number: P97000050183
FEI/EIN Number 650762144

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

Address: 6560 W Rogers Circle, BOCA RATON, FL, 33432, US
Mail Address: 6789 QUAIL HILL PARKWAY, BOX 319, IRVINE, CA, 92603
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON JORDAN President 6560 W ROGERS CIRCLE, BOCA RATON, FL, 33432
ZIMMERMAN JASON Vice President 200 GODDARD, IRVINE, CA, 92618
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 6560 W Rogers Circle, B15, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2011-06-10 A1A REGISTERED AGENT INC. -
CHANGE OF MAILING ADDRESS 2009-04-27 6560 W Rogers Circle, B15, BOCA RATON, FL 33432 -
AMENDMENT 1999-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State