Search icon

JOSE'S ORNAMENTAL WELDING, CORP. - Florida Company Profile

Company Details

Entity Name: JOSE'S ORNAMENTAL WELDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE'S ORNAMENTAL 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: 17 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2013 (12 years ago)
Document Number: P07000103407
FEI/EIN Number 261349111

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

Address: 4105 EAST 10TH LANE, HIALEAH, FL, 33013, US
Mail Address: 4105 EAST 10TH LANE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JOSE E President 4105 EAST 10TH LANE, HIALEAH, FL, 33013
LAMBUR TANIA G Vice President 4105 EAST 10TH LANE, HIALEAH, FL, 33013
CASTRO JOSE E Agent 4105 EAST 10TH LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 4105 EAST 10TH LANE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2017-02-13 4105 EAST 10TH LANE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 4105 EAST 10TH LANE, HIALEAH, FL 33013 -
AMENDMENT 2013-07-16 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State