Entity Name: | J P WELDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J P WELDING, 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: | 12 Feb 1987 (38 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | J56650 |
FEI/EIN Number |
592782761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4364 STATE HWY 218 W., MIDDLEBURG, FL, 32068, US |
Mail Address: | 4364 STATE HWY 218 W, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENTZ, SHARON K. | Secretary | 5184 BUCK HEAD RD, MIDDLEBURG, FL |
LORENTZ, SHARON K. | Treasurer | 5184 BUCK HEAD RD, MIDDLEBURG, FL |
LORENTZ SHARON K | Agent | 4364 STATE HWY 218 W., MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-22 | 4364 STATE HWY 218 W., MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-22 | LORENTZ, SHARON K | - |
REINSTATEMENT | 1998-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-01 | 4364 STATE HWY 218 W., MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 1989-02-17 | 4364 STATE HWY 218 W., MIDDLEBURG, FL 32068 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000652966 | ACTIVE | 1000000797390 | CLAY | 2018-09-13 | 2038-09-19 | $ 4,186.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-07 |
ANNUAL REPORT | 2003-04-07 |
Reg. Agent Change | 2002-03-22 |
ANNUAL REPORT | 2002-01-25 |
ANNUAL REPORT | 2001-04-06 |
ANNUAL REPORT | 2000-03-28 |
ANNUAL REPORT | 1999-01-27 |
REINSTATEMENT | 1998-01-14 |
ANNUAL REPORT | 1996-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110090644 | 0419700 | 1994-01-20 | 4364 HIGHWAY 218 WEST, MIDDLEBURG, FL, 32068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 110133022 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1993-05-07 |
Case Closed | 1994-09-29 |
Related Activity
Type | Accident |
Activity Nr | 360129696 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1993-08-10 |
Abatement Due Date | 1993-09-09 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 1993-08-18 |
Final Order | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100254 D09 III |
Issuance Date | 1993-08-10 |
Abatement Due Date | 1993-09-09 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 1993-08-18 |
Final Order | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-08-10 |
Abatement Due Date | 1993-09-09 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 1993-08-18 |
Final Order | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-08-10 |
Abatement Due Date | 1993-09-09 |
Contest Date | 1993-08-18 |
Final Order | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1993-08-10 |
Abatement Due Date | 1993-09-09 |
Contest Date | 1993-08-18 |
Final Order | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-08-10 |
Abatement Due Date | 1993-08-13 |
Contest Date | 1993-08-18 |
Final Order | 1994-01-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State