Search icon

WEBB EQUIPMENT COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEBB EQUIPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: 617945
FEI/EIN Number 591895332
Address: 140 NORTH ONE DRIVE, STE A, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 140 NORTH ONE DRIVE, STE A, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
960894
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-924-270
State:
ALABAMA
Type:
Headquarter of
Company Number:
4b156fb0-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0792622
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62990147
State:
ILLINOIS

Key Officers & Management

Name Role Address
BURKE JOHN M CTD 12938 BEAUTYBERRY CIRCLE S., JACKSONVILLE, FL, 32246
Burke Matthew Vice President 140 NORTH ONE DRIVE, SAINT AUGUSTINE, FL, 32095
Burke John M Agent 140 NORTH ONE DRIVE, SAINT AUGUSTINE, FL, 32095
BURKE, KYLE W Director 140 NORTH ONE DRIVE, SAINT AUGUSTINE, FL, 32095
BURKE, KYLE W Secretary 140 NORTH ONE DRIVE, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 140 NORTH ONE DRIVE, STE A, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Burke, John M -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 140 NORTH ONE DRIVE, STE A, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2000-02-29 140 NORTH ONE DRIVE, STE A, SAINT AUGUSTINE, FL 32095 -
REINSTATEMENT 1991-03-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1980-06-16 WEBB EQUIPMENT COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-07-14
Amendment 2021-09-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$268,695
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,995.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $268,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State