Search icon

B & P WELDING, INC. - Florida Company Profile

Company Details

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

B & P 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: 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: 17 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: P06000094409
FEI/EIN Number 205248978

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

Mail Address: 6483 SAN CASA DRIVE, ENGLEWOOD, FL, 34224
Address: 6483 SAN CASA DRIVE, UNIT B, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFLIGER LEO Director 339 N OXFORD DRIVE, ENGLEWOOD, FL, 34223
PFLIGER LEO President 6483 SAN CASA DRIVE, ENGLEWOOD, FL, 34224
PFLIGER LEO Secretary 6483 SAN CASA DRIVE, ENGLEWOOD, FL, 34224
PFLIGER LEO Agent 339 N OXFORD DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 6483 SAN CASA DRIVE, UNIT B, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347742009 0420600 2024-09-09 6483 SAN CASA DRIVE, ENGLEWOOD, FL, 34224
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-09-09
Emphasis N: AMPUTATE
Case Closed 2024-09-10

Related Activity

Type Complaint
Activity Nr 2209053
Safety Yes
Health Yes
312670938 0420600 2008-09-18 4300 AIDAN LANE, NORTH PORT, FL, 34287
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-18
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2008-09-30
Abatement Due Date 2008-10-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573227210 2020-04-15 0455 PPP 6483 San Casa Dr, Englewood, FL, 34224
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 82200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-0135
Project Congressional District FL-17
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83157.12
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State