Search icon

WELKER FRAMING, INC. - Florida Company Profile

Company Details

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

WELKER FRAMING, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000045580
FEI/EIN Number 593697691

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

Address: 4534 COTTONTAIL CT., MIDDLEBURG, FL, 32068
Mail Address: 4534 COTTONTAIL CT., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELKER KATHRYN A President 4534 COTTONTAIL CT., MIDDLEBURG, FL, 32068
WELKER KATHRYN A Director 4534 COTTONTAIL CT., MIDDLEBURG, FL, 32068
WELKER EDWARD E Vice President 4534 COTTONTAIL CT., MIDDLEBURG, FL, 32068
WELKER EDWARD E Director 4534 COTTONTAIL CT., MIDDLEBURG, FL, 32068
WELKER KATHRYN A Agent 4534 COTTONTAIL CT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-10 WELKER, KATHRYN A -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 4534 COTTONTAIL CT, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State