Entity Name: | WEBER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000070549 |
FEI/EIN Number | 650691036 |
Address: | 7822 48TH AVE EAST, BRADENTON, FL, 34203, US |
Mail Address: | 7822 48TH AVE EAST, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONLEY ROGER P | Agent | 2401 MANATEE AVENUE WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
WEBER LOUIS R | President | 7822 48TH AVE EAST, BRADENTON, FL |
Name | Role | Address |
---|---|---|
WEBER LOUIS R | Director | 7822 48TH AVE EAST, BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-30 | 7822 48TH AVE EAST, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-30 | 7822 48TH AVE EAST, BRADENTON, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-04-30 |
DOCUMENTS PRIOR TO 1997 | 1996-08-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State