Search icon

JAMES WEBB, INC. - Florida Company Profile

Company Details

Entity Name: JAMES WEBB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES WEBB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000079183
FEI/EIN Number 562515869

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

Address: 3410 NW 21 CT, COCONUT CREEK, FL, 33066, US
Mail Address: 3410 NW 21 CT, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB JAMES A Director 3410 NW 21 CT, COCONUT CREEK, FL, 33066
WEBB BETTY LOU Director 3410 NW 21 CT, COCONUT CREEK, FL, 33066
SERCHAY ALLAN Agent 5300 NW 33RD AVE STE 117, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 3410 NW 21 CT, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2007-03-16 3410 NW 21 CT, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-01-29
Domestic Profit 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247458507 2021-03-03 0455 PPP 3626 Sunrise Dr, Sebring, FL, 33872-2069
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9282
Loan Approval Amount (current) 13010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33872-2069
Project Congressional District FL-18
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13059.87
Forgiveness Paid Date 2021-07-28
2987238704 2021-03-30 0455 PPS 429 Winterside Dr, Apollo Beach, FL, 33572-3397
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10290
Loan Approval Amount (current) 10290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-3397
Project Congressional District FL-14
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10333.45
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State