Search icon

LMJ WELDING AND FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: LMJ WELDING AND FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMJ WELDING AND 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: 03 Nov 2003 (21 years ago)
Document Number: P03000128061
FEI/EIN Number 800081921

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

Address: 6210 LK. LUTHER RD., LAKELAND, FL, 33805, US
Mail Address: 6210 LK. LUTHER RD., LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANCZAK WALTER LEE President 6210 LK. LUTHER RD., LAKELAND, FL, 33805
STANCZAK WALTER LEE Vice President 6210 LK. LUTHER RD., LAKELAND, FL, 33805
STANCZAK WALTER LEE Secretary 6210 LK. LUTHER RD., LAKELAND, FL, 33805
STANCZAK WALTER LEE Treasurer 6210 LK. LUTHER RD., LAKELAND, FL, 33805
STANCZAK WALTER LEE Agent 6210 LK. LUTHER RD., LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 6210 LK. LUTHER RD., LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2022-01-27 6210 LK. LUTHER RD., LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 6210 LK. LUTHER RD., LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State