Search icon

DOWLING & WELDON, INC. - Florida Company Profile

Company Details

Entity Name: DOWLING & WELDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWLING & WELDON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1988 (37 years ago)
Document Number: M86149
FEI/EIN Number 592894370

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

Address: 2700 West Powell Blvd, Gresham, OR, 97030, US
Mail Address: 2700 West Powell Blvd, Gresham, OR, 97030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELDON JACK B President 2700 West Powell Blvd, Gresham, OR, 97030
WELDON JACK B Director 2700 West Powell Blvd, Gresham, OR, 97030
DOWLING DEBORAH Treasurer 2700 West Powell Blvd, Gresham, OR, 97030
DOWLING DEBORAH Director 2700 West Powell Blvd, Gresham, OR, 97030
WELDON JACK B Agent 7854 66th Way N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2700 West Powell Blvd, Apt 3150, Gresham, OR 97030 -
CHANGE OF MAILING ADDRESS 2018-04-17 2700 West Powell Blvd, Apt 3150, Gresham, OR 97030 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 7854 66th Way N, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2013-04-16 WELDON, JACK B -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State