Search icon

D & E WEBB, INC. - Florida Company Profile

Company Details

Entity Name: D & E WEBB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000007826
FEI/EIN Number 550913972

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

Address: 1310 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: 1310 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB DAVID President 15926 U.S. 19, HUDSON, FL, 34667
WEBB ELAINE Vice President 15926 U.S. 19, HUDSON, FL, 34667
WEBB ELAINE Secretary 15926 U.S. 19, HUDSON, FL, 34667
WEBB DAVID P Agent 15926 U.S. 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2018-05-07 D & E WEBB, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 1310 RIVERSIDE DRIVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2018-05-07 1310 RIVERSIDE DRIVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2007-07-20 WEBB, DAVID PRES. -

Documents

Name Date
Amendment and Name Change 2018-05-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State