Search icon

JAISER WELDING AND CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: JAISER WELDING AND CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAISER WELDING AND CONTRACTING, 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: 24 Feb 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K15895
FEI/EIN Number 650031604

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

Address: 420 N E 115 ST, MIAMI, FL, 33161, US
Mail Address: P.O. BOX 351475, MIAMI, FL, 33135, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTA MANUEL A Director 420 NE 115 ST, MIAMI, FL
MOTA MANUEL A Agent 420 NE 115 ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-11-08 420 N E 115 ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-01 420 N E 115 ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1994-05-01 MOTA, MANUEL A -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 420 NE 115 ST, MIAMI, FL 33161 -
REINSTATEMENT 1991-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-03-13
Off/Dir Resignation 1999-06-15
ANNUAL REPORT 1999-05-27
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State