Search icon

WEBMEDICAL SERVICES.COM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEBMEDICAL SERVICES.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM JEFF Agent 11077 BISCAYNE BLVD., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-08-08 CUNNINGHAM, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 11077 BISCAYNE BLVD., #302, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 11077 BISCAYNE BLVD., #302, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2000-05-31 11077 BISCAYNE BLVD., #302, MIAMI, FL 33161 -
AMENDMENT 2000-03-06 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State