Search icon

WEBB-MASON, INC. - Florida Company Profile

Company Details

Entity Name: WEBB-MASON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 May 2006 (19 years ago)
Date of dissolution: 22 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: F06000003594
FEI/EIN Number 52-1638077

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

Address: 10830 Gilroy Road, Hunt Valley, MD, 21031, US
Mail Address: 10830 Gilroy Road, Hunt Valley, MD, 21031, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Barbato Jr. Richard Treasurer 10830 Gilroy Road, Hunt Valley, MD, 21031
Cahill Dan Director 10830 Gilroy Road, Hunt Valley, MD, 21031
Mason Warner Director 10830 Gilroy Road, Hunt Valley, MD, 21031
Poeschel Frank Director 10830 Gilroy Road, Hunt Valley, MD, 21031
Rich David Director 10830 Gilroy Road, Hunt Valley, MD, 21031
Traxler Doug Director 10830 Gilroy Road, Hunt Valley, MD, 21031
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-11-22 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-11-22 - -
REINSTATEMENT 2022-04-11 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-03-22 10830 Gilroy Road, Hunt Valley, MD 21031 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 10830 Gilroy Road, Hunt Valley, MD 21031 -

Documents

Name Date
Withdrawal 2022-11-22
REINSTATEMENT 2022-04-11
Reg. Agent Change 2020-12-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State