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 |
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 |
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 |
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 | - |
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 |
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