Search icon

WEBLEY & CLARKE, P.A.

Company Details

Entity Name: WEBLEY & CLARKE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Aug 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: P96000066542
FEI/EIN Number 65-0694261
Address: 4300 N. University Drive, Suite C202, Lauderhill, FL 33351
Mail Address: 4300 N. University Drive, Suite C202, Lauderhill, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEBLEY, ANDREA Agent 4300 N. University Drive, Suite C202, Lauderhill, FL 33351

Director

Name Role Address
WEBLEY, ANDREA Director 2603 Maplewood Drive, Green Acres, FL 33415
CLARKE, ANN MARIE Director 12963 SW 28 COURT, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 4300 N. University Drive, Suite C202, Lauderhill, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 4300 N. University Drive, Suite C202, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2016-05-01 4300 N. University Drive, Suite C202, Lauderhill, FL 33351 No data
AMENDMENT AND NAME CHANGE 2010-04-30 WEBLEY & CLARKE, P.A. No data
AMENDMENT 2004-11-16 No data No data
AMENDMENT AND NAME CHANGE 2001-05-04 GOLDING, WEBLEY & CLARKE, P.A. No data
NAME CHANGE AMENDMENT 2000-10-19 GOLDING, WEBLEY & ASSOCIATES, P.A. No data
AMENDMENT AND NAME CHANGE 1999-08-27 ANDREA M.L. WEBLEY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State