Entity Name: | SOUTHERN WELDING & PRECISION FABRICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN WELDING & PRECISION FABRICATION, 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: | 18 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | P15000016535 |
FEI/EIN Number |
47-3381544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11740 SE 123 ST, BELLEVIEW, FL, 34420 |
Mail Address: | PO Box 1356, BELLEVIEW, FL, 34421, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGH STEPHEN RJR. | President | 11740 SE 123 ST, BELLEVIEW, FL, 34420 |
BLOCK FL SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 4849 S Prices Point, Homosassa, FL 34448 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 4849 S Prices Point, Homosassa, FL 34448 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Block FL Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 11740 SE 123 ST, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 11740 SE 123 ST, BELLEVIEW, FL 34420 | - |
REINSTATEMENT | 2018-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-08-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-09-26 |
REINSTATEMENT | 2018-05-02 |
Amendment | 2015-03-30 |
Domestic Profit | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State