Search icon

AAA WELDING AND FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: AAA WELDING AND FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA WELDING AND 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: 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000098046
FEI/EIN Number 814673706

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

Address: 110 PALMETTO ST., 103, ORLANDO, FL, 32824, US
Mail Address: 10619 Lazy Lake Dr, ORLANDO, FL, 32821, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABALDON STEPHANIE A President 10619 Lazy Lake Dr, ORLANDO, FL, 32821
Gabaldon Stephanie A Agent 10619 Lazy Lake Dr, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 10619 Lazy Lake Dr, ORLANDO, FL 32821 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -
CHANGE OF MAILING ADDRESS 2019-11-01 110 PALMETTO ST., 103, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-11-01 Gabaldon, Stephanie A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000573612 ACTIVE 1000000904637 ORANGE 2021-10-21 2041-11-10 $ 13,188.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000182689 ACTIVE 1000000861624 ORANGE 2020-02-25 2040-03-25 $ 8,351.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124733 ACTIVE 1000000813441 ORANGE 2019-02-04 2039-02-20 $ 7,051.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000578775 ACTIVE 1000000756825 ORANGE 2017-10-04 2037-10-20 $ 1,893.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-01-04
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-30
Domestic Profit 2016-12-12

Date of last update: 02 May 2025

Sources: Florida Department of State