Search icon

WELTER LOCK & SAFE CO., INC. - Florida Company Profile

Company Details

Entity Name: WELTER LOCK & SAFE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELTER LOCK & SAFE CO., 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: 19 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000014488
FEI/EIN Number 650395925

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

Address: 1150 SW 27TH AVE., FT. LAUDERDALE, FL, 33312, US
Mail Address: 1150 SW 27TH AVE., FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELTER MARY Director 2801 ARTHUR ST, HOLLYWOOD, FL
WELTER MARY Agent 1150 SW 27TH AVENUE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1150 SW 27TH AVE., FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1995-05-01 1150 SW 27TH AVE., FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1150 SW 27TH AVENUE, FT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000236559 TERMINATED 1000000034234 42902 1352 2006-10-06 2026-10-18 $ 1,130.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000047618 TERMINATED 1000000022716 41528 1127 2006-02-27 2026-03-08 $ 4,718.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000094599 TERMINATED 1000000006025 38044 880 2004-08-18 2024-09-01 $ 4,297.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000081604 TERMINATED 1000000003267 36894 467 2004-02-11 2024-08-04 $ 4,681.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J02000259485 TERMINATED 01020600056 33322 00003 2002-06-21 2007-07-01 $ 2,319.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State