Search icon

WELCOME FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WELCOME FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELCOME FLORIDA, 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: 10 May 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M00443
FEI/EIN Number 592422624

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

Address: 1441 SW 33RD PLACE, FORT LAUDERDALE, FL, 33315
Mail Address: 1441 SW 33RD PLACE, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN HARRY R Vice President 1441 SW 33RD PLACE, FORT LAUDERDALE, FL, 33315
GRIFFITH, LYNN Director 1441 SW33RD PLACE, FORT LAUDERDALE, FL, 33315
GRIFFITH, LYNN President 1441 SW33RD PLACE, FORT LAUDERDALE, FL, 33315
GRIFFITH, LYNN Agent 1049 SE 17TH ST, FT LAUD, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 1441 SW 33RD PLACE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2008-04-23 1441 SW 33RD PLACE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-05 1049 SE 17TH ST, FT LAUD, FL 33316 -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-10-28 - -
REGISTERED AGENT NAME CHANGED 1990-05-07 GRIFFITH, LYNN -
REINSTATEMENT 1989-03-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000259940 LAPSED 1000000213106 BROWARD 2011-04-22 2021-04-27 $ 1,310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State