Search icon

WEBB MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: WEBB MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBB MORTGAGE CORP. 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: 19 Jun 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V44994
FEI/EIN Number 650340956

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

Address: 155 NE SPANISH RIVER BLVD, SUITE 307, BOCA RATON, FL, 33431, US
Mail Address: 155 NE SPANISH RIVER, SUITE 307, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB BYRON J President 155 NE SPANISH RIVER BLVD., BOCA RATON, FL, 33431
WEBB BYRON J Agent 155 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 155 NE SPANISH RIVER BLVD, SUITE 307, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1998-01-26 155 NE SPANISH RIVER BLVD, SUITE 307, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-26 155 NE SPANISH RIVER BLVD, #307, BOCA RATON, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State