Search icon

ALL WELD, INC. - Florida Company Profile

Company Details

Entity Name: ALL WELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WELD, INC. 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: 09 Jan 2015 (10 years ago)
Document Number: P15000003112
FEI/EIN Number 47-2779297

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

Address: 2781 6TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 2781 6TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT JAVIER President 2781 6TH AVE SE, NAPLES, FL, 34117
EZ TAX & SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2781 6TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-04-28 2781 6TH AVE SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2022-04-28 EZ TAX & SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 12215 COLLIER BLVD, UNIT 11, Naples, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3649277809 2020-05-26 0455 PPP 1153 SUN CENTURY RD, NAPLES, FL, 34110-8431
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28021.25
Loan Approval Amount (current) 28021.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-8431
Project Congressional District FL-19
Number of Employees 4
NAICS code 238190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28375.93
Forgiveness Paid Date 2021-09-02
4755808502 2021-02-26 0455 PPS 1153 Sun Century Rd, Naples, FL, 34110-8486
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28322
Loan Approval Amount (current) 28322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-8486
Project Congressional District FL-19
Number of Employees 4
NAICS code 333992
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28462.04
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State