Search icon

HERBERT M. WEBB, P.A.

Company Details

Entity Name: HERBERT M. WEBB, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (5 months ago)
Document Number: P95000056762
FEI/EIN Number 59-3327402
Address: 1311 SW 112th Street, GAINESVILLE, FL 32607
Mail Address: 1311 SW 112th Street, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB, PAULA G Agent 1311 SW 112th Street, GAINESVILLE, FL 32607

Vice President

Name Role Address
Webb, Dillon M Vice President 1311 SW 112th Street, Gainesville, FL 32607

Secretary

Name Role Address
Webb, Sarah M Secretary 1311 SW 112th Street, Gainesville, FL 32607

President

Name Role Address
WEBB, PAULA G, TRUSTEE President 1311 SW 112TH ST, GAINESVILLE, FL 32607

Director

Name Role Address
WEBB, PAULA G, TRUSTEE Director 1311 SW 112TH ST, GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1311 SW 112th Street, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-03-11 WEBB, PAULA G No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1311 SW 112th Street, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-03-11 1311 SW 112th Street, GAINESVILLE, FL 32607 No data
REINSTATEMENT 2020-07-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Amendment 2024-09-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State