Search icon

D & G WELDING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: D & G WELDING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & G WELDING SERVICE, 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: 13 Oct 1975 (50 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 486365
FEI/EIN Number 591816712

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

Address: 1695 W 33 PL, HIALEAH, FL, 33012, US
Mail Address: 1695 W. 33 PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JOSE H Agent 5920 W 20TH LN, HIALEAH, FL, 33016
DELGADO,JOSE H. President 5920 WEST 20TH LANE, HIALEAH, FL, 33016
DELGADO,JOSE H. Vice President 5920 WEST 20TH LANE, HIALEAH, FL, 33016
DELGADO,JOSE H. Secretary 5920 WEST 20TH LANE, HIALEAH, FL, 33016
DELGADO,JOSE H. Director 5920 WEST 20TH LANE, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99348900200 HIALEAH WELDING SUPPLY EXPIRED 1999-12-14 2024-12-31 - 1695 WEST 33RD PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 DELGADO, JOSE H -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1695 W 33 PL, HIALEAH, FL 33012 -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1996-05-01 1695 W 33 PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-27 5920 W 20TH LN, HIALEAH, FL 33016 -
REINSTATEMENT 1988-09-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State