Search icon

C 2 WELDING INC. - Florida Company Profile

Company Details

Entity Name: C 2 WELDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C 2 WELDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P20000093045
FEI/EIN Number 85-4206958

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

Address: 657 N 2ND STREET, FORT PIERCE, FL, 34950, US
Mail Address: 657 N 2ND STREET, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE AUSTIN W President 4710 ELM AVE, FORT PIERCE, FL, 34982
COLE JEREMIAH C Vice President 4710 ELM AVE, FORT PIERCE, FL, 34982
Edwards Zackery Treasurer 23 harbor isle west, FORT PIERCE, FL, 34949
Gaban Robert Officer 657 N 2ND STREET, FORT PIERCE, FL, 34950
Harris Bonni Chief Financial Officer 657 N 2ND STREET, FORT PIERCE, FL, 34950
COLE AUSTIN W Agent 4710 ELM AVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 657 N 2ND STREET, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 657 N 2ND STREET, FORT PIERCE, FL 34950 -
REINSTATEMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 COLE, AUSTIN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602086 ACTIVE 2023-3324-CC-23 11TH JUDICIAL COUNTY COURT 2023-07-25 2028-12-11 $39,576.13 TRUCKMAX, INC., 6000 NW 77TH COURT, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-16
Amendment 2021-02-01
Domestic Profit 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State