Search icon

OC WELDING & REPAIRS CORP.

Company Details

Entity Name: OC WELDING & REPAIRS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P17000008319
FEI/EIN Number 81-5223560
Address: 640 G ROAD, LABELLE, FL, 33935, US
Mail Address: 640 G ROAD, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OC WELDING & REPAIRS CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 815223560 2024-09-28 OC WELDING & REPAIRS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8632338384
Plan sponsor’s address 640 G RD, LABELLE, FL, 339359574

Signature of

Role Plan administrator
Date 2024-09-28
Name of individual signing VIOLETA MORALES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-28
Name of individual signing VIOLETA MORALES
Valid signature Filed with authorized/valid electronic signature
OC WELDING & REPAIRS CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 815223560 2022-03-30 OC WELDING & REPAIRS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2394644294
Plan sponsor’s address 640 G RD, LABELLE, FL, 33935

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing VIOLETA MORALES DIAZ
Valid signature Filed with authorized/valid electronic signature
OC WELDING & REPAIRS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 815223560 2021-08-18 OC WELDING & REPAIRS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2394644294
Plan sponsor’s address 640 G RD, LABELLE, FL, 33935

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing VIOLETA MORALES
Valid signature Filed with authorized/valid electronic signature
OC WELDING & REPAIRS CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 815223560 2020-07-28 OC WELDING & REPAIRS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2394644294
Plan sponsor’s address 640 G RD, LABELLE, FL, 33935

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing VIOLETA MORALES-DIAZ
Valid signature Filed with authorized/valid electronic signature
OC WELDING REPAIRS CORP 401 K PROFIT SHARING PLAN TRUST 2018 815223560 2019-04-18 OC WELDING & REPAIRS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2394644294
Plan sponsor’s address 640 G RD, LABELLE, FL, 33935

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing VIOLETA MORALES-DIAZ
Valid signature Filed with authorized/valid electronic signature
OC WELDING REPAIRS CORP 401 K PROFIT SHARING PLAN TRUST 2017 815223560 2018-10-05 OC WELDING & REPAIRS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2394644294
Plan sponsor’s address 640 G RD, LABELLE, FL, 33935

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing VIOLETA MORALES-DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORALES VIOLETA Agent 640 G ROAD, LABELLE, FL, 33935

President

Name Role Address
CAMACHO MONTOYA ORLANDO President 640 G ROAD, LABELLE, FL, 33935

Vice President

Name Role Address
MORALES VIOLETA Vice President 640 G ROAD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 MORALES, VIOLETA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-28
Domestic Profit 2017-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State