Search icon

ALUMAWELD, INC. - Florida Company Profile

Company Details

Entity Name: ALUMAWELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMAWELD, 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: 21 Sep 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000065618
FEI/EIN Number 650438149

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

Address: 1945 HAYES ST, HOLLYWOOD, FL, 33020
Mail Address: 1945 HAYES ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO SHERISE L Treasurer 1600 NORTH 28TH COURT, HOLLYWOOD, FL, 33020
MURILLO MICHAEL E President 1600 NORTH 28TH COURT, HOLLYWOOD, FL, 33020
MURILLO SHERISE L Secretary 1600 NORTH 28TH COURT, HOLLYWOOD, FL, 33020
MURILLO SHERISE L Agent 1600 NORTH 28TH COURT, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1600 NORTH 28TH COURT, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2001-02-13 1945 HAYES ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 1945 HAYES ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1994-11-22 - -
REGISTERED AGENT NAME CHANGED 1994-11-22 MURILLO, SHERISE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1994-02-21 ALUMAWELD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000061254 LAPSED 502005CA5037MB PALMBEACH COUNTY CIRCUIT COURT 2006-01-07 2011-03-28 $33710.19 EASTERN MEDAL SUPPLY, INC., 3600 - 23RD AVENUE SOUTH, LAKE WORTH, FLORIDA 33461
J04900026328 TERMINATED 04-12579-CC-05 CO CRT FOR MIAMI-DADE 2004-11-30 2009-12-16 $10278.65 INDUSTRIAL GALVENIZERS AMERICA, INC., 2820 WATERFORD LAKE DR., SUITE 202, MIDLOTHIAN, VA 23112
J04900020905 LAPSED 04-9397 (49) CO CRT IN AND FOR BROWARD CO 2004-08-26 2009-09-13 $2738.73 STUD WELDING ASSOCIATES, 41515 SCHADEN ROAD, ELRIA, OH 44035
J04000056663 LAPSED COCE04003935 BROWARD COUNTY 2004-05-27 2009-05-28 $8,234.64 VALDINI & PALMER, P.A., 5353 NORTH FEDERAL HIGHWAY, 303, FORT LAUDERDALE, FL 33308
J04900002634 LAPSED CC 03-26009 RJ PALM BEACH CO. COURT - CIV DIV 2003-12-17 2009-01-20 $10294.72 ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FL 33460

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State