Search icon

RONALD E WEBER LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: RONALD E WEBER LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD E WEBER LIMITED, 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: 03 Sep 1974 (51 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 460500
FEI/EIN Number 591547820

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

Address: 2252 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 2252 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER, ELISABETH Agent 2252 SOUTH TAMIAMI TRAIL, VENICE, FL, 33595
WEBER, ELISABETH President 2252 S. TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 WEBER, ELISABETH -
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 2252 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1990-02-14 2252 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 1981-12-04 2252 SOUTH TAMIAMI TRAIL, VENICE, FL 33595 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State