Search icon

S & C GENERAL WELDING, CORP. - Florida Company Profile

Company Details

Entity Name: S & C GENERAL WELDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & C GENERAL WELDING, CORP. 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: 04 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (13 years ago)
Document Number: P00000000750
FEI/EIN Number 650970521

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

Address: 9405 NW 109 ST, MEDLEY, FL, 33178
Mail Address: 5061 SW 128 AV, MIRAMAR, FL, 33027
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ SANTIAGO President 5061 SW 128 AV, MIRAMAR, FL, 33027
CRUZ SANTIAGO Director 5061 SW 128 AV, MIRAMAR, FL, 33027
CRUZ CRISTINA D Vice President 5061 SW 128 AV, MIRAMAR, FL, 33027
CRUZ CRISTINA D Director 5061 SW 128 AV, MIRAMAR, FL, 33027
CRUZ SANTIAGO Agent 5061 SW 128 AV, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127744 STEEL LUNG EXHAUST AND AUTO ACTIVE 2024-10-16 2029-12-31 - 9405 NW 109 ST MEDLEY, FL 33178, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-10-13 - -
REINSTATEMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 9405 NW 109 ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-10-13 9405 NW 109 ST, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-14 5061 SW 128 AV, MIRAMAR, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001804971 TERMINATED 1000000557103 MIAMI-DADE 2013-12-05 2033-12-26 $ 320.00 STATE OF FLORIDA0093554
J13001667733 TERMINATED 1000000548129 MIAMI-DADE 2013-11-06 2033-11-14 $ 903.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State