Search icon

GARCIAS WELDING CORP - Florida Company Profile

Company Details

Entity Name: GARCIAS WELDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARCIAS WELDING CORP 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000070235
FEI/EIN Number 201089983

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

Address: 18810 NW 57th Ave, Hialeah, FL, 33015, US
Mail Address: 18810 NW 57th Ave, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE L President 18810 NW 57th Ave, Hialeah, FL, 33015
DIAZ ALFONSO ABEL Director 18810 NW 57th Ave, Hialeah, FL, 33015
GARCIA JORGE L Agent 18810 NW 57th Ave, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 18810 NW 57th Ave, Apt 107, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 18810 NW 57th Ave, Apt 107, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-03-28 18810 NW 57th Ave, Apt 107, Hialeah, FL 33015 -
AMENDMENT 2017-01-04 - -
AMENDMENT 2016-03-16 - -
AMENDMENT 2014-01-14 - -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2007-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000786308 LAPSED 10-09070 CC 23 (4) COUNTY COURT, MIAMI-DADE 2010-06-09 2015-07-23 $16,374.43 NAUTILUS INSURANCE COMPANY, 7233 E BUTHERUS DRIVE, SCOTTSDALE, AZ 85260

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
Amendment 2017-01-04
ANNUAL REPORT 2016-04-28
Amendment 2016-03-16
ANNUAL REPORT 2015-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State