Search icon

CRIBB PHILBECK WEAVER GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRIBB PHILBECK WEAVER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRIBB PHILBECK WEAVER GROUP, INC. 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: 23 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2017 (8 years ago)
Document Number: P04000095821
FEI/EIN Number 201262722

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

Address: 5001 N Nebraska Ave, Tampa, FL, 33603, US
Mail Address: 5001 N Nebraska Ave, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1231686
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-574-462
State:
ALABAMA
Type:
Headquarter of
Company Number:
1293066
State:
CONNECTICUT

Key Officers & Management

Name Role Address
TARTE SHEILA L President 5001 N Nebraska Ave, Tampa, FL, 33603
BATES MARY Vice President 5001 N Nebraska Ave, Tampa, FL, 33603
TARTE SHEILA L Agent 5001 N Nebraska Ave, Tampa, FL, 33603

Form 5500 Series

Employer Identification Number (EIN):
201262722
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043174 CPWG ACTIVE 2023-04-04 2028-12-31 - 3918 N. HIGHLAND AVE., TAMPA, FL, 33603
G22000142462 GRISSOM SMITH ACTIVE 2022-11-16 2027-12-31 - 3918 N HIGHLAND AVE, TAMPA, FL, 33603
G19000132064 CPWG MADRID ACTIVE 2019-12-13 2029-12-31 - 5001 N NEBRASKA AVE, TAMPA, FL, 33603
G17000080501 CPWG EXPIRED 2017-07-27 2022-12-31 - 3918 N. HIGHLAND AVENUE, TAMPA, FL, 33603
G16000004103 TEAM ENGINEERING & PLANNING EXPIRED 2016-01-11 2021-12-31 - 3918 N. HIGHLAND AVENUE, TAMPA, FL, 33603
G10000072881 TEK SCIENCE AND ENGINEERING EXPIRED 2010-12-10 2015-12-31 - 2521 MASON OAKS DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 5001 N Nebraska Ave, Suite A, Tampa, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 5001 N Nebraska Ave, Suite A, Tampa, FL 33603 -
CHANGE OF MAILING ADDRESS 2023-12-12 5001 N Nebraska Ave, Suite A, Tampa, FL 33603 -
AMENDMENT 2017-12-07 - -
AMENDMENT 2012-09-13 - -
AMENDMENT 2011-09-15 - -
AMENDMENT AND NAME CHANGE 2010-10-04 CRIBB PHILBECK WEAVER GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000399328 TERMINATED 1000000598971 HILLSBOROU 2014-03-20 2024-03-28 $ 366.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000607163 TERMINATED 1000000233360 HILLSBOROU 2011-09-19 2021-09-21 $ 2,018.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-21
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-25
Amendment 2017-12-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
741700.00
Total Face Value Of Loan:
741700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
741700
Current Approval Amount:
741700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
745847.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State