JERVIS B. WEBB COMPANY - Florida Company Profile

Entity Name: | JERVIS B. WEBB COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Oct 1985 (40 years ago) |
Date of dissolution: | 18 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2020 (5 years ago) |
Document Number: | P07666 |
FEI/EIN Number | 381153970 |
Address: | 30100 CABOT DR, NOVI, MI, 48377, US |
Mail Address: | 30100 CABOT DR., NOVI, MI, 48377-4000, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
HUND TIMOTHY | President | 30100 CABOT DR, NOVI, MI, 48377 |
BUSCHER BRUCE | Vice President | 30100 CABOT DR, NOVI, MI, 48377 |
DOYCHICH JOHN S | Vice President | 30100 CABOT DR, NOVI, MI, 48377 |
Farley Michael J | Secretary | 30100 CABOT DR, NOVI, MI, 48377 |
SARUHASHI TAKAO | Chief Financial Officer | 30100 CABOT DR, NOVI, MI, 48377 |
ALDERMAN TODD | Vice President | 30100 CABOT DR, NOVI, MI, 48377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 30100 CABOT DR, NOVI, MI 48377 | - |
REGISTERED AGENT CHANGED | 2020-03-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 30100 CABOT DR, NOVI, MI 48377 | - |
Name | Date |
---|---|
Withdrawal | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-18 |
Reg. Agent Change | 2012-07-26 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State