Search icon

FALCON WELDING, CORP. - Florida Company Profile

Company Details

Entity Name: FALCON WELDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALCON WELDING, CORP. 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: 28 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000009702
FEI/EIN Number 650596183

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

Address: 6080 EAST 2ND AVE, HIALEAH, FL, 33013
Mail Address: 6080 EAST 2ND AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCON JOSE President 6080 EAST 2ND AVE, HIALEAH, FL, 33013
PRADOS MARY E Agent 8740 NE 2ND AVENUE, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 PRADOS, MARY E -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 8740 NE 2ND AVENUE, EL PORTAL, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-04-28
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State