Search icon

W G WELDING ERECTION CORP - Florida Company Profile

Company Details

Entity Name: W G WELDING ERECTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W G WELDING ERECTION 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: 22 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P07000023842
FEI/EIN Number 208506712

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

Address: 6001 Johns Rd, TAMPA, FL, 33634, US
Mail Address: 2301 W CLINTON ST, TAMPA, FL, 33604
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA WILFREDO Agent 2301 W CLINTON ST, TAMPA, FL, 33604
GARCIA WILFREDO President 2301 W CLINTON ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 6001 Johns Rd, Suite 705, TAMPA, FL 33634 -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 GARCIA, WILFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000098517 TERMINATED 1000000774530 HILLSBOROU 2018-02-28 2028-03-07 $ 866.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000711782 TERMINATED 1000000725454 HILLSBOROU 2016-10-27 2036-11-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000711790 TERMINATED 1000000725455 HILLSBOROU 2016-10-27 2026-11-03 $ 523.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000973017 TERMINATED 1000000507177 HILLSBOROU 2013-05-08 2033-05-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000121260 TERMINATED 1000000394692 HILLSBOROU 2012-12-26 2033-01-16 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State