Search icon

WEBB TILE AND MARBLE COMPANY, INC.

Company Details

Entity Name: WEBB TILE AND MARBLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000088602
FEI/EIN Number 65-0701487
Address: 4627-D ENTERPRISE AVE, NAPLES, FL 34104
Mail Address: 4627-D ENTERPRISE AVE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB, GREGORY S Agent 4627-D ENTERPRISE AVE, NAPLES, FL 34104

President

Name Role Address
WEBB, GREGORY S. President 4627 D ENTERPRISE AVENUE, NAPLES, FL 34104

Director

Name Role Address
WEBB, GREGORY S. Director 4627 D ENTERPRISE AVENUE, NAPLES, FL 34104

Secretary

Name Role Address
WEBB, LYNNE T Secretary 4627-D ENTERPRISE AVE, NAPLES, FL 34104

Treasurer

Name Role Address
WEBB, KACEY M Treasurer 4627 D ENTERPRISE AVENUE, NAPLES, FL 34104

Vice President

Name Role Address
WEBB, KACEY M Vice President 4627 D ENTERPRISE AVE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4627-D ENTERPRISE AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2003-05-05 4627-D ENTERPRISE AVE, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 4627-D ENTERPRISE AVE, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State