Entity Name: | J.C. METAL & WELDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.C. METAL & WELDING, 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: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000001227 |
FEI/EIN Number |
204043548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 B QUOTATION COURT, SAINT CLOUD, FL, 34772, US |
Mail Address: | 1112 B QUOTATION COURT, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JUAN A | President | 1112 B QUOTATION COURT, SAINT CLOUD, FL, 34772 |
HEMPHILL JAMES C | Agent | 1138 NEW YORK AVENUE, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 1138 NEW YORK AVENUE, ST. CLOUD, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1112 B QUOTATION COURT, SAINT CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1112 B QUOTATION COURT, SAINT CLOUD, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State