Search icon

WEBATTACK, INC.

Company Details

Entity Name: WEBATTACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1999 (26 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P99000052191
FEI/EIN Number 650974177
Address: 501 Serenity Pl, LAKE MARY, FL, 32746, US
Mail Address: 501 Serenity Pl, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GRANSEE MARCO Agent 501 Serenity Pl, LAKE MARY, FL, 32746

President

Name Role Address
GRANSEE MARCO President 501 Serenity Pl, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102574 SNAPFILES.COM EXPIRED 2012-10-22 2017-12-31 No data 4044 W LAKE MARY BLVD, UNIT#104-350, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 501 Serenity Pl, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2019-04-30 501 Serenity Pl, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 501 Serenity Pl, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2002-10-01 GRANSEE, MARCO No data
REINSTATEMENT 2002-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State