WEBER DESIGN GROUP, INC. - Florida Company Profile

Entity Name: | WEBER DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 1993 (32 years ago) |
Date of dissolution: | 11 Feb 2019 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (7 years ago) |
Document Number: | P93000068735 |
FEI/EIN Number | 650438578 |
Address: | 8970 Fontana Del Sol Way, 2, Naples, FL, 34109, US |
Mail Address: | 8970 Fontana Del Sol Way, 2, Naples, FL, 34109, US |
ZIP code: | 34109 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER WILLIAM | President | 10919 PARNU STREET, NAPLES, FL, 34109 |
WEBER KERRY | Vice President | 10919 PARNU STREET, NAPLES, FL, 34109 |
JONES THOMAS | Director | 8970 Fontana Del Sol Way, Naples, FL, 34109 |
WEBER WILLIAM | Agent | 10919 Parnu Street, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 8970 Fontana Del Sol Way, 2, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 8970 Fontana Del Sol Way, 2, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 10919 Parnu Street, Naples, FL 34109 | - |
AMENDMENT | 2014-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | WEBER, WILLIAM | - |
AMENDMENT AND NAME CHANGE | 1999-07-27 | WEBER DESIGN GROUP, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
Amendment | 2014-10-28 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State