Search icon

WEBCO DENTAL AND MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COOLEY CHRISTOPHER K President 9914 SR 52, HUDSON, FL, 34669
COOLEY CHRISTOPHER K Agent 9914 SR 52, HUDSON, FL, 34669

Events

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 -

Debts

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

Documents

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