Search icon

A & B WELDING SUPPLY, INC.

Company Details

Entity Name: A & B WELDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P07000131960
FEI/EIN Number 611548107
Address: 13001 SW 122 AVE, MIAMI, FL, 33186
Mail Address: 13001 SW 122 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TITUS WILLIAM Agent 13001 SW 122 AVENUE, MIAMI, FL, 33186

Director

Name Role Address
TITUS EDELMIRA Director 13001 SW 122 AVENUE, MIAMI, FL, 33186
TITUS NATASHA Director 13001 SW 122 AVENUE, MIAMI, FL, 33186

President

Name Role Address
TITUS WILLIAM J President 13001 SW 122 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074893 PROPANE PAL EXCHANGE EXPIRED 2017-07-12 2022-12-31 No data 13001 SW 122ND AVE, MIAMI, FL, 33186
G10000014585 A&B WELDING SUPPLY EXPIRED 2010-02-15 2015-12-31 No data 13001 SW 122 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 13001 SW 122 AVENUE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-07-07 TITUS, WILLIAM No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 13001 SW 122 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-04-06 13001 SW 122 AVE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State