Search icon

WEB-CON HOME IMPROVEMENTS, INC.

Company Details

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

Agent

Name Role Address
WEBER MICHAEL T Agent 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033

President

Name Role Address
WEBER MICHAEL T President 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Director

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

Vice President

Name Role Address
WEBER CATHERINE M Vice President 4992 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Events

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

Documents

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