Entity Name: | WEBMEDICAL SERVICES.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1998 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000101448 |
FEI/EIN Number | 650879327 |
Address: | 11077 BISCAYNE BLVD., #302, MIAMI, FL, 33161 |
Mail Address: | 11077 BISCAYNE BLVD., #302, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM JEFF | Agent | 11077 BISCAYNE BLVD., MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-08-08 | CUNNINGHAM, JEFF | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-08 | 11077 BISCAYNE BLVD., #302, MIAMI, FL 33161 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-31 | 11077 BISCAYNE BLVD., #302, MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-31 | 11077 BISCAYNE BLVD., #302, MIAMI, FL 33161 | No data |
AMENDMENT | 2000-03-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000205801 | LAPSED | 01-8135 SP 26 (3) | MIAMI-DADE COUNTY COURT | 2002-05-10 | 2007-05-28 | $5,159.83 | SOBE NEWS, INC., D/B/A OCEAN DRIVE MAGAZINE, 404 WASHINGTON AVENUE, #650, MIAMI BEACH, FLORIDA 33139 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-09-21 |
ANNUAL REPORT | 2000-08-08 |
ANNUAL REPORT | 2000-05-31 |
Amendment | 2000-03-06 |
ANNUAL REPORT | 1999-04-14 |
Domestic Profit | 1998-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State