Search icon

GREG WEBER, INC.

Company Details

Entity Name: GREG WEBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 04 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2024 (4 months ago)
Document Number: P05000041165
FEI/EIN Number 202811083
Address: 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WEBER GREG Agent 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135

President

Name Role Address
WEBER GREG President 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08022700116 SIGNATURE DRAFTING AND DESIGN EXPIRED 2008-01-22 2013-12-31 No data 9240 BONITA BEACH RD STE 3305, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2022-01-28 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 WEBER, GREG No data

Court Cases

Title Case Number Docket Date Status
JAMES N. GLOVER, JR., et al., VS FRANCISCO VASALLO, et al., 3D2019-2068 2019-10-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1769

Parties

Name JAMES N. GLOVER, JR.
Role Appellant
Status Active
Representations Josef Timlichman
Name MARY JANE BAKER-VU
Role Appellee
Status Active
Name MYSTIC POWERBOATS INC.
Role Appellee
Status Active
Name RICKENBACKER MARINA, INC.
Role Appellee
Status Active
Name GREG WEBER, INC.
Role Appellee
Status Active
Name JONATHAN VU
Role Appellee
Status Active
Name MARIBEL VASALLO
Role Appellee
Status Active
Name POWER YACHT INT'L, LLC
Role Appellee
Status Active
Name FRANCISCO VASALLO
Role Appellee
Status Active
Representations PATRICK M. BOLAND, ANDREW JON PALMA, FRANK A. VASALLO, CHELSEA C. MAUKONEN, MARCO A. SALAZAR, JONATHAN S. COOPER, RICHARD D. RUSAK
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI FROM ORDER DATED SEPTEMBER 26, 2019
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-12-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI.
On Behalf Of FRANCISCO VASALLO
Docket Date 2019-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CASE NUMBER 3D19-2082
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D19-2068.
Docket Date 2019-10-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State