Name: | WEBB ELECTRIC COMPANY OF FLORIDA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Oct 1991 (33 years ago) |
Branch of: | WEBB ELECTRIC COMPANY OF FLORIDA, INC., FLORIDA (Company Number 297244) |
Business ID: | 583187 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 3194 W NINE MILE RD, P O DRAWER 17629PENSACOLA, FL 32522 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
MELINDA WEBB SCHWARTZ | Treasurer |
Name | Role |
---|---|
MELINDA WEBB SCHWARTZ | Vice President |
Name | Role |
---|---|
BETTIE T WEBB | Director |
JERRY T WEBB | Director |
Name | Role |
---|---|
BETTIE T WEBB | Secretary |
Name | Role |
---|---|
JERRY T WEBB | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-29 | Annual Report |
Annual Report | Filed | 1994-05-06 | Annual Report |
Annual Report | Filed | 1993-05-18 | Annual Report |
Amendment Form | Filed | 1993-04-20 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State