Entity Name: | HOME PLANS BY WEBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P01000054093 |
FEI/EIN Number | 593739453 |
Address: | 1575 PINE RIDGE ROAD, NAPLES, FL, 34109, US |
Mail Address: | 1575 PINE RIDGE ROAD, 5, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER WILLIAM | Agent | 1575 PINE RIDGE ROAD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WEBER WILLIAM M | President | 10919 PARNU ST., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WEBER KERRY A | Vice President | 10919 PARNU ST., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 1575 PINE RIDGE ROAD, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | WEBER, WILLIAM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 1575 PINE RIDGE ROAD, 5, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1575 PINE RIDGE ROAD, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State