Search icon

J P WELDING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110090644 0419700 1994-01-20 4364 HIGHWAY 218 WEST, MIDDLEBURG, FL, 32068
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-01-20
Case Closed 1994-01-21

Related Activity

Type Inspection
Activity Nr 110133022
110133022 0419700 1993-05-07 4364 HIGHWAY 218 WEST, MIDDLEBURG, FL, 32068
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