Entity Name: | WEBCO DENTAL AND MEDICAL SUPPLIES, 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: | 14 Apr 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F08000001654 |
FEI/EIN Number |
261372566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9914 SR 52, HUDSON, FL, 34669, US |
Mail Address: | 9914 SR 52, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
COOLEY CHRISTOPHER K | President | 9914 SR 52, HUDSON, FL, 34669 |
COOLEY CHRISTOPHER K | Agent | 9914 SR 52, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-20 | COOLEY, CHRISTOPHER K | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 9914 SR 52, HUDSON, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 9914 SR 52, HUDSON, FL 34669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 9914 SR 52, HUDSON, FL 34669 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000407670 | ACTIVE | 19-CA-002502-WS | SIXTH JUDICIAL CIRCUIT, PASCO | 2021-08-17 | 2026-08-17 | $555,217.85 | TRUIST BANK, C/O DEBORAH L. FULLER SVP 1701 E 7TH AVE, TAMPA, FL 33605 |
J17000313819 | TERMINATED | 2017CA001144CAAXWS | CIRCUIT COURT FOR PASCO COUNTY | 2017-04-12 | 2022-06-06 | $83,281.00 | NATIONAL DISTRIBUTION AND CONTRATING, 402 BNA DRIVE, SUITE 500, NASHVILLE, TN 37217 |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-20 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-10 |
AMENDED ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2014-01-07 |
AMENDED ANNUAL REPORT | 2013-09-23 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State