Entity Name: | WELDER ICON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P16000006255 |
FEI/EIN Number | 352559199 |
Address: | 7001 Stirling Road., Davie, FL, 33314, US |
Mail Address: | 7001 Stirling Road., Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENAME MAICON | Agent | 8101 Briantea Dr., Boyton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
DENAME MAICON | President | 7001 STIRLING ROAD. APT8102, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-11 | 7001 Stirling Road., 8102, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-11 | 7001 Stirling Road., 8102, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-11 | 8101 Briantea Dr., Boyton Beach, FL 33472 | No data |
AMENDMENT | 2016-05-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
Amendment | 2016-05-23 |
Domestic Profit | 2016-01-19 |
Off/Dir Resignation | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State