Search icon

ALEX WELDER SERVICES,"INC" - Florida Company Profile

Company Details

Entity Name: ALEX WELDER SERVICES,"INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX WELDER SERVICES,"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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P15000035469
FEI/EIN Number 61-1762090

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

Address: 2201 N Tibbs Ave, Indianapolis, IN, 46222, US
Mail Address: 2201 N TIBBS AVE, INDIANAPOLIS, IN, 46222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARROQUIN JULIO A President 2201 N TIBBS AVE, INDIANAPOLIS, IN, 46222
REYES JESSY Vice President 2201 N TIBBS AVE, INDIANAPOLIS, IN, 46222
MARROQUIN JULIO A Agent 2829 FORD ST, fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2201 N Tibbs Ave, Indianapolis, IN 46222 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2829 FORD ST, `#1, fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2021-04-13 2201 N Tibbs Ave, Indianapolis, IN 46222 -
REGISTERED AGENT NAME CHANGED 2020-11-23 MARROQUIN, JULIO A -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
Amendment 2017-07-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-15
Domestic Profit 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State