Entity Name: | DONN E. WELDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONN E. WELDEN, 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: | 30 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | K61791 |
FEI/EIN Number |
650108475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DONN E WELDEN INC, 10365 1ST STREET, WHITE SPRINGS, FL, 32096, US |
Mail Address: | DONN E WELDEN, PO BOX 2, WHITE SPRINGS, FL, 32096-0002, US |
ZIP code: | 32096 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELDEN, DONN E. | Director | PO BOX 2 N/A, WHITE SPRINGS, FL, 32096 |
JEROME R. SIEGEL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-06 | DONN E WELDEN INC, 10365 1ST STREET, WHITE SPRINGS, FL 32096 | - |
CHANGE OF MAILING ADDRESS | 2011-03-06 | DONN E WELDEN INC, 10365 1ST STREET, WHITE SPRINGS, FL 32096 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-14 | 6000 W. ATLANTIC BLVD, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 1990-08-17 | JEROME R. SIEGEL P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-06 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-17 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State