Search icon

SCOTT PHILLIP WEBER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCOTT PHILLIP WEBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT PHILLIP WEBER, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (9 months ago)
Document Number: P11000099271
FEI/EIN Number 453825465

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

Address: 140 Island Way, Clearwater, FL, 33767, US
Mail Address: 140 Island Way, Clearwater, FL, 33767, US
ZIP code: 33767
City: Clearwater Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER SCOTT P Agent 140 Island Way, Clearwater, FL, 33767
WEBER SCOTT P President 140 Island Way, Clearwater, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007857 FRANCHISE LEGAL SOLUTIONS EXPIRED 2012-01-23 2017-12-31 - 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL, 33602
G12000002966 THE FRANCHISE LEGAL TEAM EXPIRED 2012-01-09 2017-12-31 - 402 KNIGHTS RUN AVENUE, SUITE 150, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 WEBER, SCOTT P -
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 140 Island Way, #241, Clearwater, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 140 Island Way, #241, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2020-04-27 140 Island Way, #241, Clearwater, FL 33767 -
AMENDMENT 2014-09-12 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
Amendment 2014-09-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29583.35
Total Face Value Of Loan:
29583.35

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,583.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,583.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,732.91
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $29,583.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State