Search icon

GRUMPY'S WELDING AND FABRICATING, INC. - Florida Company Profile

Company Details

Entity Name: GRUMPY'S WELDING AND FABRICATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUMPY'S WELDING AND FABRICATING, 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: 14 Sep 1994 (31 years ago)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: P94000067498
FEI/EIN Number 650537703

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

Address: 250 NW 1ST STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: P.O. BOX 22338, FT LAUDERDALE, FL, 33335
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATHER ROGER D Agent 2933 LAKESHORE DRIVE, DANIA BEACH, FL, 33312
PRATHER ROGER D Chief Executive Officer 2933 LAKESHORE DRIVE, DANIA BEACH, FL, 33312
GROCE ANTHONY L PM 776 NW 45TH STREET, DEERFIELD BEACH, FL, 33064
KNOWLES PHILIP S Vice President 6460 FRANKLIN STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 250 NW 1ST STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2002-01-04 250 NW 1ST STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-04 2933 LAKESHORE DRIVE, DANIA BEACH, FL 33312 -

Court Cases

Title Case Number Docket Date Status
HERSH, INC. VS OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0168 2018-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-03101(09)

Parties

Name HERSH, INC.
Role Appellant
Status Active
Representations Michael E. Stearns, Mark H. Shore
Name PATRICIA RUFFINO
Role Appellee
Status Active
Name DEBORAH RUFFINO
Role Appellee
Status Active
Name GARCIA STROMBERG, INC.
Role Appellee
Status Active
Name CON TECH BUILDING CORP.
Role Appellee
Status Active
Name WILSON & BUIST, INC.
Role Appellee
Status Active
Name GRUMPY'S WELDING AND FABRICATING, INC.
Role Appellee
Status Active
Name OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JASON KLAUS GUNTHER, EDWINA V. KESSLER, BENJAMIN W DOWERS, KELLEY KRONENBERG, Harry Malka, David Ben Israel, BRIAN K. GOODKIND, Steven H. Osber, ROBERT S. TANNER, MELISSA A. O'CONNOR
Name LOTSPEICH COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name LAWRENCE RUFFINO
Role Appellee
Status Active
Name GATE WORKS, INC.
Role Appellee
Status Active
Name PROSPECT DEERFIELD LLC
Role Appellee
Status Active
Name ANNE M. CARDELUS
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that appellant's February 14, 2018 motion to discharge filing fee is treated as a motion for reconsideration of this court's February 7, 2018 order and is granted. This court's February 7, 2018 order is amended to state that Case No. 4D18-168 is dismissed as duplicative of Case No. 4D18-96, and no filing fee is due.
Docket Date 2018-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TREATED AS MOTION FOR RECONSIDERATION) TO DISCHARGE FILING FEE W/APPENDIX.
On Behalf Of HERSH, INC.
Docket Date 2018-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISCHARGE FILING FEE.
On Behalf Of HERSH, INC.
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **SEE AMENDED ORDER ISSUED 2/16/18**ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERSH, INC.

Documents

Name Date
Voluntary Dissolution 2010-02-08
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State