Search icon

THREE C WELDING & FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: THREE C WELDING & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE C 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: 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P04000013333
FEI/EIN Number 830385338

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

Address: 6955 VERNA BETHANY RD, MYAKKA, FL, 34251
Mail Address: 6955 VERNA BETHANY RD, MYAKKA, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE DART L President 5562 257 STREET EAST, MYAKKA, FL, 34251
CLINE DART L Secretary 5562 257 STREET EAST, MYAKKA, FL, 34251
CLINE DART L Director 5562 257 STREET EAST, MYAKKA, FL, 34251
CLINE LARRY E Treasurer 5522 257TH ST., E, MYAKKA, FL, 34251
CLINE LARRY E Director 5522 257TH ST., E, MYAKKA, FL, 34251
CLINE DENISE Agent 5522 257 STREET EAST, MYAKKA, FL, 34251

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-22 - -
AMENDMENT 2004-03-03 - -

Documents

Name Date
Voluntary Dissolution 2023-05-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State