Search icon

WEBE INDUSTRIAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEBE INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2011 (14 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: P11000097813
FEI/EIN Number 453930481
Address: 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066, US
Mail Address: 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JANICE President 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066
ALEXANDER CHARLES Chairman 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066
ALEXANDER CHARLES H Agent 4625 CEDARHILL ROAD, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138666 FLEXOCLEANERS EXPIRED 2017-12-19 2022-12-31 - 4900 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
G14000078136 ENER G LIGHTING EXPIRED 2014-07-29 2019-12-31 - 2810 E. OAKLAND PARK BLVD, SUITE 310, FORT LAUDERDALE, FL, 33306
G14000077348 WEBEPOWER EXPIRED 2014-07-26 2019-12-31 - JOHN C. WALKER, CPA, PA, 2810 E. OAKLAND PARK BLVD, SUITE 310, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 ALEXANDER, CHARLES H -
AMENDMENT 2014-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 4625 CEDARHILL ROAD, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2014-08-18 4625 CEDARHILL ROAD, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 4625 CEDARHILL ROAD, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
Amendment 2014-08-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State