Search icon

JOHN WEBB INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOHN WEBB INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN WEBB INCORPORATED 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: 03 Jul 1985 (40 years ago)
Document Number: H65022
FEI/EIN Number 592555073

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

Address: 38217 HWY 27, DAVENPORT, FL, 33837
Mail Address: 38217 HWY 27, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB, JOHN Agent 38245 HWY 27, DAVENPORT, FL, 33837
WEBB, JOHN President 38245 HWY 27, DAVENPORT, FL, 33837
WEBB, Robert Vice President 38245 HWY 27, DAVENPORT, FL, 33837
WEBB, JOHN Treasurer 38245 HWY 27, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012814 D/B/A WEBB'S CANDY ACTIVE 2013-02-06 2028-12-31 - 38217 HWY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 38245 HWY 27, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 38217 HWY 27, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2002-05-29 38217 HWY 27, DAVENPORT, FL 33837 -

Court Cases

Title Case Number Docket Date Status
JOHN WEBB VS STATE OF FLORIDA SC2022-1116 2022-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
5D21-1514

Circuit Court for the Seventh Judicial Circuit, Putnam County
542018CF000153CFAXMX

Parties

Name JOHN WEBB INCORPORATED
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name Hon. Howard Ogle McGillin Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Matt Reynolds
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2022-08-24
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Petition for Writ of Certiorari" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of John Webb
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5690688800 2021-04-18 0455 PPP 22161 SW 123rd Dr, Miami, FL, 33170-4405
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-4405
Project Congressional District FL-28
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20959.14
Forgiveness Paid Date 2021-11-29
4750559006 2021-05-20 0455 PPS 22161 SW 123rd Dr, Miami, FL, 33170-4405
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-4405
Project Congressional District FL-28
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20889.13
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State