Search icon

SOUTHERN WELDING & PRECISION FABRICATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BURGH STEPHEN RJR. President 11740 SE 123 ST, BELLEVIEW, FL, 34420
BLOCK FL SERVICES LLC Agent -

Events

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 - -

Documents

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