Search icon

INDUSTRIAL WEB MACHINE INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL WEB MACHINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL WEB MACHINE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000039600
FEI/EIN Number 593581462

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

Address: 1230 S MYRTLE AVE, STE 305-C, CLEARWATER, FL, 33756
Mail Address: 1230 S MYRTLE AVE, STE 305-C, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGACEK LAURENT President 1230 S. MYRTLE AVE, CLEARWATER, FL, 33756
CHAVANNE PHILIPPE Agent 1230 S MYRTLE AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 1230 S MYRTLE AVE, STE 305-C, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-02-19 1230 S MYRTLE AVE, STE 305-C, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 1230 S MYRTLE AVE, STE 305-C, CLEARWATER, FL 33756 -
AMENDMENT 2009-08-31 - -

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2010-02-19
Amendment 2009-08-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State