Entity Name: | WEBB'S 99 OF PORT RICHEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Aug 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000067351 |
FEI/EIN Number | 59-3460561 |
Mail Address: | P O BOX 15569, BROOKSVILLE, FL 34604 |
Address: | 11928 U.S. HWY 19, PORT RICHEY, FL 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB, MARY E | Agent | 2035 BROAD ST., BROOKSVILLE, FL 34604 |
Name | Role | Address |
---|---|---|
WEBB, MARY E | President | 2005 BROAD ST., BROOKSVILLE, FL 34609 |
Name | Role | Address |
---|---|---|
WEBB, MARY E | Director | 2005 BROAD ST., BROOKSVILLE, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 11928 U.S. HWY 19, PORT RICHEY, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 2035 BROAD ST., BROOKSVILLE, FL 34604 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-04-03 |
Domestic Profit Articles | 1997-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State