Entity Name: | WEBER-KNAPP COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2003 (22 years ago) |
Branch of: | WEBER-KNAPP COMPANY, NEW YORK (Company Number 245589) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F03000002120 |
FEI/EIN Number | 160997721 |
Address: | 441 CHANDLER ST., JAMESTOWN, NY, 14702-0518 |
Mail Address: | 441 CHANDLER ST., JAMESTOWN, NY, 14702-0518 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
JENKINS JUDY | Agent | 2477 JOHNNA COURT, PALM HARBOR, FL, 346852032 |
Name | Role | Address |
---|---|---|
MCCRAY REX E | President | 441 CHANDLER ST. PO. BOX 518, JAMESTOWN, NY, 147020518 |
Name | Role | Address |
---|---|---|
MILLER ROBERT | Secretary | 425 POST RD, FAIRFIELD, CT, 06430 |
Name | Role | Address |
---|---|---|
ZITNAY ROBERT | Treasurer | 425 POST RD, FAIRFIELD, CT, 06430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-02-12 |
Foreign Profit | 2003-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State