Search icon

CRIBB PHILBECK WEAVER GROUP, INC. - Florida Company Profile

Headquarter

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 (7 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 Company Name Company Number State
Headquarter of CRIBB PHILBECK WEAVER GROUP, INC., MISSISSIPPI 1231686 MISSISSIPPI
Headquarter of CRIBB PHILBECK WEAVER GROUP, INC., ALABAMA 000-574-462 ALABAMA
Headquarter of CRIBB PHILBECK WEAVER GROUP, INC., CONNECTICUT 1293066 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPWG 401(K) PLAN 2022 201262722 2023-10-02 CRIBB PHILBECK WEAVER GROUP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 8133612644
Plan sponsor’s address 3918 N HIGHLAND AVENUE, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing SHEILA TARTE
Valid signature Filed with authorized/valid electronic signature
CPWG 401(K) PLAN 2021 201262722 2022-10-10 CRIBB PHILBECK WEAVER GROUP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 8133612644
Plan sponsor’s address 3918 N HIGHLAND AVENUE, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing SHEILA TARTE
Valid signature Filed with authorized/valid electronic signature
CPWG 401(K) PLAN 2020 201262722 2021-10-08 CRIBB PHILBECK WEAVER GROUP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 8133612644
Plan sponsor’s address 3918 N HIGHLAND AVENUE, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing SHEILA TARTE
Valid signature Filed with authorized/valid electronic signature
CPWG 401(K) PLAN 2020 201262722 2021-03-28 CRIBB PHILBECK WEAVER GROUP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 8133612644
Plan sponsor’s address 3918 N HIGHLAND AVE., TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2021-03-28
Name of individual signing SHEILA TARTE
Valid signature Filed with authorized/valid electronic signature
CPWG 401(K) PLAN 2019 201262722 2020-10-12 CRIBB PHILBECK WEAVER GROUP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 8133612644
Plan sponsor’s address 3918 N HIGHLAND AVE., TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SHEILA TARTE
Valid signature Filed with authorized/valid electronic signature
CPWG 401(K) PLAN 2017 201262722 2018-10-12 CRIBB PHILBECK WEAVER GROUP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 8133612644
Plan sponsor’s address 3918 N HIGHLAND AVE., TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SHEILA TARTE
Valid signature Filed with authorized/valid electronic signature
CPWG 401(K) PLAN 2015 201262722 2016-10-14 CRIBB PHILBECK WEAVER GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 8133612644
Plan sponsor’s address 3918 N HIGHLAND AVE, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing SHEILA TARTE
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599767003 2020-04-04 0455 PPP 3918 N HIGHLAND AVE, TAMPA, FL, 33603-4724
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741700
Loan Approval Amount (current) 741700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33603-4724
Project Congressional District FL-14
Number of Employees 49
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 745847.5
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State