Search icon

HEAVY METAL WELDING, INC. - Florida Company Profile

Company Details

Entity Name: HEAVY METAL WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVY METAL WELDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P99000078700
FEI/EIN Number 650948111

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

Address: 15900 Lake Candlewood Drive, FT. MYERS, FL, 33908, US
Mail Address: 15900 Lake Candlewood Drive, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMEROY, III WILLIAM B Director 15900 Lake Candlewood Drive, FT MYERS, FL, 33908
POMEROY BRITT I Agent 15900 Lake Candlewood Drive, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 15900 Lake Candlewood Drive, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-04-16 15900 Lake Candlewood Drive, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 15900 Lake Candlewood Drive, FT MYERS, FL 33908 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 POMEROY, BRITT III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State