Search icon

D. B. WELDING & FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: D. B. WELDING & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. B. WELDING & FABRICATION, 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: 05 Aug 2003 (22 years ago)
Document Number: P03000085516
FEI/EIN Number 352211798

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

Address: 6008 28th Street East, BRADENTON, FL, 34203, US
Mail Address: 6008 28th Street East, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISSON DAVID C President 6008 28TH STREET EAST, BRADENTON, FL, 34203
BRISSON DAVID C Secretary 6008 28TH STREET EAST, BRADENTON, FL, 34203
BRISSON DAVID C Director 6008 28TH STREET EAST, BRADENTON, FL, 34203
BRISSON MARYBETH T Vice President 6008 28TH STREET EAST, BRADENTON, FL, 34203
BRISSON MARYBETH T Treasurer 6008 28TH STREET EAST, BRADENTON, FL, 34203
BRISSON DAVID C Agent 6008 28TH STREET EAST, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006782 SRQ WATERJETTING SERVICES EXPIRED 2016-01-19 2021-12-31 - 6292 TOWER LANE, UNIT #2, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 6008 28TH STREET EAST, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 6008 28th Street East, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2019-10-08 6008 28th Street East, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2012-04-30 BRISSON, DAVID C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000380150 TERMINATED 1000000867936 MANATEE 2020-11-16 2040-11-25 $ 11,948.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103337110 2020-04-10 0455 PPP 6008 28TH ST, BRADENTON, FL, 34203-5300
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88651
Loan Approval Amount (current) 88651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-5300
Project Congressional District FL-16
Number of Employees 15
NAICS code 333992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89574.45
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State