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 |
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 |
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. | - |
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