Entity Name: | MAYBURY WEBB CREATIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYBURY WEBB CREATIVE, 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 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2020 (5 years ago) |
Document Number: | P14000079979 |
FEI/EIN Number |
47-1948417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6630 Grissom Pkwy, COCOA, FL, 32927, US |
Mail Address: | 6630 Grissom Pkwy, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB JOHN D | President | 6630 GRISSOM PKWY, COCOA, FL, 32927 |
MAYBURY KAREN M | Vice President | 6630 GRISSOM PKWY, COCOA, FL, 32927 |
Webb John D | Agent | 6630 GRISSOM PKWY, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-23 | 6630 Grissom Pkwy, COCOA, FL 32927 | - |
REINSTATEMENT | 2020-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-23 | 6630 Grissom Pkwy, COCOA, FL 32927 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 6630 GRISSOM PKWY, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Webb, John David | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-10-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
Amendment | 2018-01-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State