Search icon

WEBSTER ENVIRONMENTAL ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WEBSTER ENVIRONMENTAL ASSOCIATES, 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: 27 Sep 2000 (24 years ago)
Branch of: WEBSTER ENVIRONMENTAL ASSOCIATES, INC., KENTUCKY (Company Number 0161983)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: F00000005408
FEI/EIN Number 611011402

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

Address: 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY, 40223, US
Mail Address: 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY, 40223, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
WEBSTER NEIL A Chairman 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY, 40223
URS AGENTS, LLC Agent -
RUSH JAMES WIII Vice President 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY, 40223
KOETTER BRUCE Chief Executive Officer 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY, 40223
Ross James P President 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY, 40223
Blakeman John L Vice President 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY 40223 -
CHANGE OF MAILING ADDRESS 2021-04-08 13121 EASTPOINT PARK BLVD., SUITE E, LOUISVILLE, KY 40223 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REINSTATEMENT 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 URS AGENTS, LLC -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State