Search icon

A & B WELDING SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & B WELDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITUS EDELMIRA Director 13001 SW 122 AVENUE, MIAMI, FL, 33186
TITUS NATASHA Director 13001 SW 122 AVENUE, MIAMI, FL, 33186
TITUS WILLIAM J President 13001 SW 122 AVENUE, MIAMI, FL, 33186
TITUS WILLIAM Agent 13001 SW 122 AVENUE, MIAMI, FL, 33186

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM TITUS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3339284
Trade Name:
A&B GAS

Unique Entity ID

Unique Entity ID:
TVL9ZNNHSPR7
CAGE Code:
09B16
UEI Expiration Date:
2025-10-31

Business Information

Doing Business As:
A&B GAS
Activation Date:
2024-11-05
Initial Registration Date:
2024-10-31

Commercial and government entity program

CAGE number:
09B16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-10-31

Contact Information

POC:
WILLIAM TITUS

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 - 13001 SW 122ND AVE, MIAMI, FL, 33186
G10000014585 A&B WELDING SUPPLY EXPIRED 2010-02-15 2015-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2016-07-07 TITUS, WILLIAM -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 13001 SW 122 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-06 13001 SW 122 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-37972.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37972.00
Total Face Value Of Loan:
37972.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,972
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,546.26
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $37,972

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(786) 242-9009
Add Date:
2008-06-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State