Search icon

INTERNATIONAL MACHINE & WELDING, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL MACHINE & 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: 07 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000013274
FEI/EIN Number 593655662

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

Address: 1400 CHAMBER DRIVE, BARTOW, FL, 33830, US
Mail Address: P.O. BOX 269, BARTOW, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER CYNTHIA A Secretary 1400 CHAMBER DRIVE, BARTOW, FL, 33830
HEFNER DANIEL L President P.O. BOX 269, BARTOW, FL, 33831
MAXWELL ROBERT EJr. Vice President P.O. BOX 269, BARTOW, FL, 33831
HEFNER DANIEL L Agent 1502 N TAYLOR RD., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 1502 N TAYLOR RD., BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2012-03-28 HEFNER, DANIEL L -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1400 CHAMBER DRIVE, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2005-04-25 1400 CHAMBER DRIVE, BARTOW, FL 33830 -
REINSTATEMENT 2001-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000468573 TERMINATED 01023130031 05171 00694 2002-11-14 2007-11-26 $ 30,431.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000027601 TERMINATED 01020150057 04901 01497 2002-01-15 2007-01-25 $ 98,872.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State