Entity Name: | THE WEBB CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 1988 (37 years ago) |
Date of dissolution: | 14 May 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2004 (21 years ago) |
Document Number: | N28740 |
FEI/EIN Number |
592919779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
Mail Address: | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRELL DANA | President | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
WEBB KRISTINE | Vice President | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
POMAR GIL | Treasurer | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
LENORA GREGORY | Secretary | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
HARBESON JANICE | Director | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
CONNORS SUZANNE | Director | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
SMITH HULSEY & BUSEY, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2002-02-20 | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-02 | 1075 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 | - |
NAME CHANGE AMENDMENT | 2000-07-19 | THE WEBB CENTER, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-06-12 | SMITH HULSEY & BUSEY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-12 | 1800 FIRST UNION NATIONAL BANK TOWER, 225 WATER STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-05-14 |
ANNUAL REPORT | 2003-05-13 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-04-02 |
Name Change | 2000-07-19 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State