Search icon

LET'S GO WELDING CORP - Florida Company Profile

Company Details

Entity Name: LET'S GO WELDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LET'S GO 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: 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: 27 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2008 (17 years ago)
Document Number: P06000098971
FEI/EIN Number 205269453

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

Address: 315 dill ave, Lehigh Acres, FL, 33974, US
Mail Address: 315 dill ave, Lehigh Acres, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVAN PEREZ, LLC President -
PEREZ LIVAN Agent 15945 SW 90 AVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 315 dill ave, Lehigh Acres, FL 33974 -
CHANGE OF MAILING ADDRESS 2024-10-07 315 dill ave, Lehigh Acres, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 15945 SW 90 AVE, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2010-04-12 PEREZ, LIVAN -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268105 TERMINATED 1000000261228 DADE 2012-03-28 2032-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State