Search icon

WEBER AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEBER AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBER AVIATION, 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: 16 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000068685
FEI/EIN Number 204892393

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

Address: 6225 SHADY OAKS LANE, NAPLES, FL, 34119
Mail Address: 6225 SHADY OAKS LANE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER TODD A Director 6225 SHADY OAKS LANE, NAPLES, FL, 34119
WEBER TODD A Agent 6225 SHADY OAKS LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-18 6225 SHADY OAKS LANE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 6225 SHADY OAKS LANE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 6225 SHADY OAKS LANE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2007-03-19 WEBER, TODD A -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State