Search icon

WEBER GLASS, INC. - Florida Company Profile

Company Details

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

WEBER GLASS, 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: 18 May 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 1985 (40 years ago)
Document Number: 364223
FEI/EIN Number 591294269

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

Address: 812 S. LINE ROAD, LECANTO, FL, 34461, US
Mail Address: PO BOX 2015, LECANTO, FL, 34460, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JESSE III President PO BOX 2015, LECANTO, FL, 34460
THOMAS JESSE III Director PO BOX 2015, LECANTO, FL, 34460
DAVID W. STEEN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-27 812 S. LINE ROAD, LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 812 S. LINE ROAD, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2006-04-13 DAVID W. STEEN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 602 S. BOULEVARD, TAMPA, FL 33606 -
REINSTATEMENT 1985-03-01 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1979-12-31 WEBER GLASS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State