Search icon

SOUTHERN WELDING & DESIGN, INC.

Company Details

Entity Name: SOUTHERN WELDING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000047368
FEI/EIN Number 650840506
Address: 6021 S.W. 36TH CT, APT B, DAVIE, FL, 33314
Mail Address: 6021 S.W. 36TH CT, APT B, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY KIMBERLY Agent 6021 S.W. 36TH APT B, DAVIE, FL, 33314

Director

Name Role Address
RILEY KIMBERLY Director 11902 SW 11TH COURT, DAVIE, FL, 33325
RILGY KIMBERLY Director 6021 S.W. 36TH CT, DAVIE, FL, 33314

President

Name Role Address
RILGY KIMBERLY President 6021 S.W. 36TH CT, DAVIE, FL, 33314

Secretary

Name Role Address
RILGY KIMBERLY Secretary 6021 S.W. 36TH CT, DAVIE, FL, 33314

Treasurer

Name Role Address
RILGY KIMBERLY Treasurer 6021 S.W. 36TH CT, DAVIE, FL, 33314

Vice President

Name Role Address
O'NEIL JOSEPH Vice President 6021 S.W. 36TH CT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 6021 S.W. 36TH CT, APT B, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 1999-05-06 6021 S.W. 36TH CT, APT B, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 6021 S.W. 36TH APT B, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State