Search icon

AMERICAN WELDPRO, INC.

Company Details

Entity Name: AMERICAN WELDPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000049342
FEI/EIN Number 84-2216812
Address: 10005 N.W. 58TH STREET, DORAL, FL, 33178, US
Mail Address: 10005 N.W. 58TH STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Amos Winford Agent 10005 N.W. 58TH TREET, DORAL, FL, 33178

President

Name Role Address
Amos Winford President 10005 N.W. 58TH STREET, DORAL, FL, 33178

Secretary

Name Role Address
Tiffany Amos Secretary 10005 N.W. 58TH STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019728 WELDPRO ALLOYS ACTIVE 2021-02-09 2026-12-31 No data 10005 N.W. 58TH STREET, DORAL, FL, 33178-2704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-08 Amos, Winford No data
NAME CHANGE AMENDMENT 2019-12-09 AMERICAN WELDPRO, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000228690 ACTIVE 1000000988847 DADE 2024-04-12 2044-04-17 $ 16,329.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-25
Name Change 2019-12-09
Domestic Profit 2019-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State