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 |
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 | - |
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 | - |
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