Search icon

LAW OFFICE OF CHARLES H. WEBB, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF CHARLES H. WEBB, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF CHARLES H. WEBB, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2003 (22 years ago)
Document Number: P03000006928
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 208 Tarpon St., 115, Anna Maria, FL, 34216, US
Mail Address: POB 1849, ANNA MARIA, FL, 34216
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB CHARLES H Director 208 Tarpon St., Anna Maria, FL, 34216
WEBB CHARLES H President 208 Tarpon St., Anna Maria, FL, 34216
WEBB CHARLES H Treasurer 208 Tarpon St., Anna Maria, FL, 34216
WEBB CHARLES H Secretary 208 Tarpon St., Anna Maria, FL, 34216
WEBB CHARLES H Agent 208 Tarpon St., Anna Maria, FL, 34216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 208 Tarpon St., 115, Anna Maria, FL 34216 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 208 Tarpon St., Anna Maria, FL 34216 -
CHANGE OF MAILING ADDRESS 2007-04-30 208 Tarpon St., 115, Anna Maria, FL 34216 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State