Search icon

BMW WELDING CORP - Florida Company Profile

Company Details

Entity Name: BMW WELDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMW 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: 06 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: P14000065626
FEI/EIN Number 47-1534813

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

Address: 7542 TERRACE RIVER DR, TEMPLE TERRACE, FL, 33637, US
Mail Address: 7542 TERRACE RIVER DR, TEMPLE TERRACE, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNEL ROBERTO President 7542 TERRACE RIVER DR, TEMPLE TERRACE, FL, 33637
REYNEL ROBERTO Agent 7542 TERRACE RIVER DR, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 7542 TERRACE RIVER DR, TEMPLE TERRACE, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 7542 TERRACE RIVER DR, TEMPLE TERRACE, FL 33637 -
CHANGE OF MAILING ADDRESS 2022-10-07 7542 TERRACE RIVER DR, TEMPLE TERRACE, FL 33637 -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 REYNEL, ROBERTO -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-11-11
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State