Search icon

WEBCO DENTAL AND MEDICAL SUPPLIES, INC.

Company Details

Entity Name: WEBCO DENTAL AND MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F08000001654
FEI/EIN Number 261372566
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-20 COOLEY, CHRISTOPHER K No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 9914 SR 52, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2015-03-10 9914 SR 52, HUDSON, FL 34669 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 9914 SR 52, HUDSON, FL 34669 No data

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 Feb 2025

Sources: Florida Department of State