Search icon

MODERN WELDING COMPANY OF FLORIDA, INC.

Company Details

Entity Name: MODERN WELDING COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 1992 (32 years ago)
Document Number: P92000010382
FEI/EIN Number 59-3151871
Address: 1801 ATLANTA AVE., ORLANDO, FL 32806
Mail Address: 2880 NEW HARTFORD RD., OWENSBORO, KY 42303
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER, R.A. TODD Agent 1801 ATLANTA AVENUE, ORLANDO, FL 32806

Chairman

Name Role Address
JONES, JAMES E Chairman 9 STONE CREEK PARK, OWENSBORO, KY 42303

Director

Name Role Address
JONES, JAMES E Director 9 STONE CREEK PARK, OWENSBORO, KY 42303
Jones, John E. Director 2880 New Hartford Rd, OWENSBORO, KY 42303
RUTH, JAMES M Director 4435 LAKE FOREST DR, OWENSBORO, KY 42303
Hunter, R.A. Todd Director 1801 ATLANTA AVE., ORLANDO, FL 32806

Vice President

Name Role Address
Jones, John E. Vice President 2880 New Hartford Rd, OWENSBORO, KY 42303
Hunter, R.A. Todd Vice President 1801 ATLANTA AVE., ORLANDO, FL 32806

Secretary

Name Role Address
Jones, John E. Secretary 2880 New Hartford Rd, OWENSBORO, KY 42303

President

Name Role Address
RUTH, JAMES M President 4435 LAKE FOREST DR, OWENSBORO, KY 42303

V.P.

Name Role Address
Loucks, John Bradley V.P. 2880 New Hartford Rd, Owensboro, KY 42303

DIrector

Name Role Address
Loucks, John Bradley DIrector 2880 New Hartford Rd, Owensboro, KY 42303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-07 HUNTER, R.A. TODD No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1801 ATLANTA AVENUE, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-07 1801 ATLANTA AVE., ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 1994-04-07 1801 ATLANTA AVE., ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State