Search icon

R. WEBB, INC.

Company Details

Entity Name: R. WEBB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1982 (43 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F69414
FEI/EIN Number 59-2191862
Address: 55 NORTHEAST 6TH BLVD, WILLISTON, FL 32696
Mail Address: 1181 NW 152 CT, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB RICHARD C. Agent 1181 NW 152 CT, WILLISTON, FL 32696

President

Name Role Address
WEBB, RICHARD C President 1181 NE 152 CT, WILLISTON, FL

Director

Name Role Address
WEBB, RICHARD C Director 1181 NE 152 CT, WILLISTON, FL
WEBB, CHARLES M.,JR. Director 6051 NE STATE RD 121, WILLISTON, FL
WEBB, CHARLES M.,SR. Director 1195 NE 152 CT, WILLISTON, FL

Vice President

Name Role Address
WEBB, CHARLES M.,JR. Vice President 6051 NE STATE RD 121, WILLISTON, FL

Secretary

Name Role Address
WEBB, CHARLES M.,SR. Secretary 1195 NE 152 CT, WILLISTON, FL

Treasurer

Name Role Address
WEBB, CHARLES M.,SR. Treasurer 1195 NE 152 CT, WILLISTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2006-04-28 55 NORTHEAST 6TH BLVD, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-12 55 NORTHEAST 6TH BLVD, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 1181 NW 152 CT, WILLISTON, FL 32696 No data
REINSTATEMENT 1983-11-28 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State