Search icon

FLORIDA LINING & WELDING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LINING & WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LINING & 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: 17 May 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K88745
FEI/EIN Number 592957693

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

Address: 503 BRADSHAW IND. PARKWAY, BARTOW, FL, 33830, US
Mail Address: P.O. BOX 1061, MULBERRY, FL, 33860, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO LAYNE E President 503 BRADSHAW IND. PARKWAY, BARTOW, FL, 33860
MAYO LAYNE E Secretary 503 BRADSHAW IND. PARKWAY, BARTOW, FL, 33860
MAYO LAYNE E Treasurer 503 BRADSHAW IND. PARKWAY, BARTOW, FL, 33860
MAYO LAYNE E Agent 503 BRADSHAW INDUSTRIAL PARKWAY, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-13 MAYO, LAYNE EPSTA -
REGISTERED AGENT ADDRESS CHANGED 1998-09-08 503 BRADSHAW INDUSTRIAL PARKWAY, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 503 BRADSHAW IND. PARKWAY, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 1994-04-21 503 BRADSHAW IND. PARKWAY, BARTOW, FL 33830 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000326790 TERMINATED 1000000156983 POLK 2010-01-15 2030-02-16 $ 9,772.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000210350 TERMINATED 1000000102812 7775 1517 2008-12-11 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000446525 ACTIVE 1000000102812 7775 1517 2008-12-11 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000417199 LAPSED 07-CC-2158 POLK COUNTY COURT 2007-12-05 2012-12-27 $16,294.47 AETNA, INC., 1425 UNION MEETING ROAD, BLUE BELL, PA 19422
J07000247869 ACTIVE 1000000055423 7366 0616 2007-07-19 2027-08-08 $ 898.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07900000971 LAPSED 53-2006CC-6007 CTY CRT FOR POLK CTY FL 2006-11-28 2012-01-22 $7799.46 HIGHLANDS OIL CO., INC., 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL 33853
J06900014487 LAPSED 532005CA3786WH CIR CRT FOR POLK CTY 2006-08-08 2011-10-02 $82576.37 BLAIR RUBBER COMPANY, 5020 PANTHER PARKWAY, SEVILLE, OH 44273
J04900010967 LAPSED 10-2003-CA-787 COUNTY CRT POLK COUNTY FL 2004-04-13 2009-04-28 $13871.67 R.A.M. ENTERPRISE, INC., 1313 NW 10ST STREET, DANIA BEACH, FL 33004
J02000136667 LAPSED 00-7412 DIVISION A 13 JUD CIR HILLSBOROUGH CNTY 2002-03-26 2007-04-08 $45,316.32 FLORIDA INDUSTRIAL PRODUCTS, INC., 1602 N 39TH ST, TAMPA, FL 33605-5853
J02000377980 LAPSED 2001-SP12-1674 CNTY CRT IN AND FOR POLK CNTY 2001-11-09 2007-09-20 $4,045.64 THE MARTHENS COMPANY, % JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FLORIDA 33318

Documents

Name Date
ANNUAL REPORT 2006-11-13
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-09-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State