Search icon

WEBVET, INC. - Florida Company Profile

Company Details

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

WEBVET, 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: 02 Dec 1969 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: 356164
FEI/EIN Number 591296879

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

Address: 132 1ST ST E UNIT 107, Tierra Verde, FL, FL, 33715, US
Mail Address: 132 1st St E Unit 107, tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER ALEX J President 132 1st St E, Tierra Verde, FL, 33715
WEBER ALEX J Agent 132 1ST ST E UNIT 107, Tierra Verde, FL, FL, 33715

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-12 WEBVET, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 132 1ST ST E UNIT 107, Tierra Verde, FL, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 132 1ST ST E UNIT 107, Tierra Verde, FL, FL 33715 -
CHANGE OF MAILING ADDRESS 2023-07-13 132 1ST ST E UNIT 107, Tierra Verde, FL, FL 33715 -
REGISTERED AGENT NAME CHANGED 2006-03-27 WEBER, ALEX J -
NAME CHANGE AMENDMENT 1973-09-19 BEACH PARK ANIMAL CLINIC, INC. -

Documents

Name Date
Name Change 2024-07-12
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State