Search icon

WEBB'S 99 INC. - Florida Company Profile

Company Details

Entity Name: WEBB'S 99 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBB'S 99 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S75225
FEI/EIN Number 593090321

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2005 BROAD ST, BROOKSVILLE, FL, 34609, US
Mail Address: PO BOX 15569, BROOKSVILLE, FL, 34604, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB MARY E President 2607 US HWY. 19, HOLIDAY, FL, 34691
WEBB MARY E Secretary 2607 US HWY. 19, HOLIDAY, FL, 34691
WEBB MARY E Treasurer 2607 US HWY. 19, HOLIDAY, FL, 34691
WEBB MARY E Agent 2607 US HWY. 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2001-07-25 2005 BROAD ST, BROOKSVILLE, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-25 2607 US HWY. 19, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 2005 BROAD ST, BROOKSVILLE, FL 34609 -
REGISTERED AGENT NAME CHANGED 1997-05-13 WEBB, MARY E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000282750 LAPSED H 27 CC 2001 00601 HERNANDO COUNTY 2002-07-01 2007-07-17 $7,708.43 COUNTRY SILK, INC., 600 S WASHINGTON AVE, DUNELLEN NJ 08812

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State