Search icon

WEBER, CRABB & WEIN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEBER, CRABB & WEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: P13000026838
FEI/EIN Number 462388736
Address: 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710, US
Mail Address: 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER TIMOTHY W President 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
CRABB KELLI H Vice President 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
Kenny Joseph P Vice President 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
Felten Amanda A Secretary 5453 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
Bailie Jeremy D Asst 5453 Central Ave, St Petersburg, FL, 33710
WEBER TIMOTHY W Agent 5453 CENTRAL AVE., ST. PETERSBURG, FL, 33710

Form 5500 Series

Employer Identification Number (EIN):
462388736
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 5453 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2018-06-21 5453 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 5453 CENTRAL AVE., ST. PETERSBURG, FL 33710 -
AMENDMENT AND NAME CHANGE 2013-04-04 WEBER, CRABB & WEIN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
182190.00
Total Face Value Of Loan:
182190.00
Date:
2020-05-02
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:
182190.00
Total Face Value Of Loan:
182190.00
Date:
2020-05-02
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:
182190.00
Total Face Value Of Loan:
182190.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$182,190
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,302.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $140,000
Utilities: $3,000
Rent: $29,190
Healthcare: $10000
Jobs Reported:
13
Initial Approval Amount:
$182,190
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,608.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $182,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State