Entity Name: | ERNIE'S WELDING AND FABRICATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERNIE'S WELDING AND FABRICATING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2000 (25 years ago) |
Document Number: | 672282 |
FEI/EIN Number |
592031626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8080 ULMERTON RD., LARGO, FL, 33771 |
Mail Address: | 8080 ULMERTON RD., LARGO, FL, 33771 |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHONKO ERNEST M | President | 8080 ULMERTON RD, LARGO, FL, 33771 |
CHONKO KIMBERLY | Vice President | 8080 ULMERTON, LARGO, FL, 33771 |
CHONKO ERNEST M | Agent | 8080 ULMERTON RD, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 8080 ULMERTON RD, LARGO, FL 33771 | - |
REINSTATEMENT | 2000-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-27 | 8080 ULMERTON RD., LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2000-03-27 | 8080 ULMERTON RD., LARGO, FL 33771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-02-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000955311 | TERMINATED | 1000000502453 | PINELLAS | 2013-05-08 | 2033-05-22 | $ 8,527.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12001014284 | TERMINATED | 1000000427846 | PINELLAS | 2012-12-07 | 2032-12-14 | $ 507.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000899719 | TERMINATED | 1000000405531 | PINELLAS | 2012-11-14 | 2032-11-28 | $ 829.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State