Search icon

WEB RESULTS, INC. - Florida Company Profile

Company Details

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

WEB RESULTS, 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: 15 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Aug 2003 (22 years ago)
Document Number: P98000034211
FEI/EIN Number 650827698

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

Address: 22355 Boyaca Avenue, Boca Raton, FL, 33433, US
Mail Address: 22355 Boyaca Avenue, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTA MICHAEL A President 22355 Boyaca Avenue, Boca Raton, FL, 33433
Caputa Michael A Officer 22355 Boyaca Avenue, Boca Raton, FL, 33433
Caputa Michael A Director 22355 Boyaca Avenue, Boca Raton, FL, 33433
LEVY JEFFREY B Agent LEVY & SHERMAN, P.A., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014241 LONGWATER DEVELOPMENT CORP EXPIRED 2010-02-12 2015-12-31 - 440 E. SAMPLE ROAD, STE. 205, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 22355 Boyaca Avenue, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-02-11 22355 Boyaca Avenue, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 LEVY & SHERMAN, P.A., 200 SE 6TH STREET #404, FORT LAUDERDALE, FL 33301 -
AMENDMENT AND NAME CHANGE 2003-08-25 WEB RESULTS, INC. -
AMENDMENT 2001-04-25 - -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 2000-09-18 LEVY, JEFFREY B -
MERGER NAME CHANGE 1999-11-12 WRIWEBS.COM, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 1999-11-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000025991

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820177709 2020-05-01 0455 PPP 22355 BOYACA AVENUE, BOCA RATON, FL, 33433
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19547
Loan Approval Amount (current) 19547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19749.97
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State