Entity Name: | WEBB'S AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 1988 (36 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | K37358 |
FEI/EIN Number | 59-2912166 |
Address: | 6645 RIDGE ROAD STE ONE, PT RICHEY, FL 34668 |
Mail Address: | 6645 RIDGE ROAD STE ONE, PT RICHEY, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIMIS, GEORGE N. | Agent | 6645 RIDGE ROAD STE ONE, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
WEBB, DONALD G. | Director | 2611 SOMMERSET PLACE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEBB, DONALD G. | President | 2611 SOMMERSET PLACE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEBB, DONALD G. | Secretary | 2611 SOMMERSET PLACE, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
WEBB, DONALD G. | Treasurer | 2611 SOMMERSET PLACE, NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-25 | 6645 RIDGE ROAD STE ONE, PT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 1990-06-25 | 6645 RIDGE ROAD STE ONE, PT RICHEY, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-25 | 6645 RIDGE ROAD STE ONE, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 1988-10-14 | KLIMIS, GEORGE N. | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State