Search icon

MAYBURY WEBB CREATIVE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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