GREG WEBER, INC. - Florida Company Profile

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 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2024 (10 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 |
City: | Bonita Springs |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER GREG | Agent | 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135 |
WEBER GREG | President | 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135 |
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 | - | 9240 BONITA BEACH RD STE 3305, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | WEBER, GREG | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES N. GLOVER, JR., et al., VS FRANCISCO VASALLO, et al., | 3D2019-2068 | 2019-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State