Entity Name: | WEBER MARKING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 May 1983 (42 years ago) |
Branch of: | WEBER MARKING SYSTEMS, INC., ILLINOIS (Company Number CORP_35404015) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2015 (10 years ago) |
Document Number: | 856548 |
FEI/EIN Number |
36-2305066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 W. Algonquin Road, Arlington Heights, IL, 60005, US |
Mail Address: | 711 W. Algonquin Road, Arlington Heights, IL, 60005, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Weber Doug | Secretary | 711 W. Algonquin Road, Arlington Heights, IL, 60005 |
Weber Bradley | Boar | 711 W. Algonquin Road, Arlington Heights, IL, 60005 |
Quint Connie | Boar | 711 W. Algonquin Road, Arlington Heights, IL, 60005 |
O'Leary John | Vice President | 711 W. Algonquin Road, Arlington Heights, IL, 60005 |
O'Leary John | Manager | 711 W. Algonquin Road, Arlington Heights, IL, 60005 |
Weber Doug | President | 711 W. Algonquin Road, Arlington Heights, IL, 60005 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Graf David | Chief Financial Officer | 711 W. Algonquin Road, Arlington Heights, IL, 60005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 711 W. Algonquin Road, Arlington Heights, IL 60005 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 711 W. Algonquin Road, Arlington Heights, IL 60005 | - |
REINSTATEMENT | 2015-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-04 |
Reinstatement | 2015-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State