Search icon

WEBER MED, INC. - Florida Company Profile

Company Details

Entity Name: WEBER MED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBER MED, 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: 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: 29 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: P13000046979
FEI/EIN Number 46-2893183

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

Address: 100 NW 69th CIR, Boca Raton, FL, 33487, US
Mail Address: 100 NW 69th CIR, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER JOHN President 100 NW 69th CIR, Boca Raton, FL, 33487
WEBER LINDA Vice President 100 NW 69th CIR, Boca Raton, FL, 33487
WEBER JOHN Agent 100 NW 69th CIR, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 100 NW 69th CIR, Unit 135, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 100 NW 69th CIR, Unit 135, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-03-22 100 NW 69th CIR, Unit 135, Boca Raton, FL 33487 -
NAME CHANGE AMENDMENT 2018-04-20 WEBER MED, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-22
Name Change 2018-04-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State