Search icon

WELD-CO OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: WELD-CO OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S03746
FEI/EIN Number 59-3032480
Address: 509 ARNESON AVE., AUBURNDALE, FL 33823
Mail Address: PO BOX 1663, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PAGE, BARBARA J. Agent 509 ARNESON AVE., AUBURNDALE, FL 33823

President

Name Role Address
PAGE, BARBARA J. President 509 ARNESON AVENUE, AUBURNDALE, FL

Treasurer

Name Role Address
PAGE, BARBARA J. Treasurer 509 ARNESON AVENUE, AUBURNDALE, FL

Director

Name Role Address
PAGE, BARBARA J. Director 509 ARNESON AVENUE, AUBURNDALE, FL

Vice President

Name Role Address
PAGE, MICHAEL L. Vice President 12750 BOBCAT TRAIL, CLERMONT, FL

Secretary

Name Role Address
GIDDENS, NANCY L. Secretary 710 WARNER STREET, GROVELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 509 ARNESON AVE., AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 1998-05-08 509 ARNESON AVE., AUBURNDALE, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 509 ARNESON AVE., AUBURNDALE, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State