Search icon

WEBECO FOODS, INC. - Florida Company Profile

Company Details

Entity Name: WEBECO FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBECO FOODS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: F18886
FEI/EIN Number 133060102

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

Address: 10229 NW 9th street circle, APT 207-2, Miami, FL, 33172, US
Mail Address: PO Box 228764, DORAL, FL, 33222, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIJEIRO JOSE President PO Box 228764, DORAL, FL, 33222
Teijiero Lidia A Vice President 10229 NW 9th street circle, Miami, FL, 33172
TEIJEIRO JOSE Agent 10229 NW 9th street circle, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10229 NW 9th street circle, APT 207-2, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10229 NW 9th street circle, APT 207-2, Miami, FL 33172 -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 TEIJEIRO, JOSE -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-09-27 10229 NW 9th street circle, APT 207-2, Miami, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000511703 LAPSED 14-23320 U.S.D.C. SOUTHERN DISTRICT FL 2015-10-05 2021-09-06 $31,393.16 HUMBERTO ALFONSO LLANES, GERARDO GONZALEZ GARRIGA ET AL, 300 71ST STREET, 605, MIAMI BEACH, FLORIDA 33141

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-30
REINSTATEMENT 2017-12-07
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State