Search icon

WEBB GROUP MANUFACTURING, INC. - Florida Company Profile

Company Details

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

WEBB GROUP MANUFACTURING, 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000102028
FEI/EIN Number 205347428

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

Address: 108 COMMERCE STREET, 103, LAKE MARY, FL, 32746, US
Mail Address: 108 COMMERCE STREET, 103, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB KEVIN Director 108 COMMERCE ST, STE 103, LAKE MARY, FL, 32746
WEBB KEVIN Agent 108 COMMERCE ST, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103482 WGM SIGNS EXPIRED 2009-05-03 2014-12-31 - 3330 LAKEVIEW OAKS DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 WEBB, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 108 COMMERCE ST, 103, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 108 COMMERCE STREET, 103, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-04-29 108 COMMERCE STREET, 103, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001185249 ACTIVE 1000000418592 MIAMI-DADE 2013-06-24 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000386905 TERMINATED 1000000418600 LEE 2012-12-04 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
Off/Dir Resignation 2010-09-07
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-09
Domestic Profit 2006-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107690 0418800 2009-12-03 35426 SOUTH DIXIE HIGHWAY, FLORIDA CITY, FL, 33034
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-15
Emphasis L: FALL
Case Closed 2010-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2009-12-15
Abatement Due Date 2009-12-18
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-12-15
Abatement Due Date 2009-12-18
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State