Entity Name: | WEB-CON HOME IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2000 (25 years ago) |
Date of dissolution: | 16 Mar 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2009 (16 years ago) |
Document Number: | P00000011998 |
FEI/EIN Number | 593630691 |
Address: | 1093 A1A BEACH BLVD., PMB 453, ST AUGUSTINE, FL, 32080 |
Mail Address: | 1093 A1A BEACH BLVD., PMB 453, ST AUGUSTINE, FL, 32080-6733 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER MICHAEL T | Agent | 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
WEBER MICHAEL T | President | 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
WEBER MICHAEL T | Director | 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
WEBER CATHERINE M | Director | 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
WEBER CATHERINE M | Vice President | 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-03-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-13 | 4992 CYPRESS LINKS BLVD, ELKTON, FL 32033 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-16 | 1093 A1A BEACH BLVD., PMB 453, ST AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2002-06-16 | 1093 A1A BEACH BLVD., PMB 453, ST AUGUSTINE, FL 32080 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-03-16 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-06-16 |
ANNUAL REPORT | 2001-04-30 |
Domestic Profit | 2000-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State