Search icon

G. WELDING CONTRACTOR, CORP. - Florida Company Profile

Company Details

Entity Name: G. WELDING CONTRACTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. WELDING CONTRACTOR, 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: 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: 27 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000047350
FEI/EIN Number 81-2467117

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

Address: 10226 NW 80th Ave., Hialeah Gardens, FL, 33016, US
Mail Address: 10226 NW 80th Ave., Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ROBERLAY President 1622 West 31st Place, Hialeah, FL, 33012
ROMERO ROBERLAY Director 1622 West 31st Place, Hialeah, FL, 33012
ROMERO ROBERLAY Agent 10226 NW 80th Ave., Hialeah Gardens, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 10226 NW 80th Ave., Hialeah Gardens, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-04-24 10226 NW 80th Ave., Hialeah Gardens, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 10226 NW 80th Ave., Hialeah Gardens, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-06 ROMERO, ROBERLAY -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-02 - -
AMENDMENT 2015-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000040200 ACTIVE 1000000855474 DADE 2020-01-11 2040-01-15 $ 5,172.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000820363 ACTIVE 1000000851637 DADE 2019-12-11 2039-12-18 $ 5,753.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000472165 ACTIVE 1000000832273 DADE 2019-07-08 2029-07-10 $ 451.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000472157 ACTIVE 1000000832272 DADE 2019-07-08 2039-07-10 $ 5,167.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-29
Amendment 2015-09-02
Amendment 2015-06-08
Domestic Profit 2015-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State