Search icon

192 WELCOME CENTER, INC. - Florida Company Profile

Company Details

Entity Name: 192 WELCOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

192 WELCOME CENTER, 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: 21 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V07878
FEI/EIN Number 593152284

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

Address: 600 N THACKER AVE D-32, KISSIMMEE, FL, 34741, US
Mail Address: P.O. BOX 691721, ORLANDO, FL, 32869-1721, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDIZONE JOHN J President PO BOX 691721, ORLANDO, FL, 32869
ARDIZONE LOIS R Agent 600 N THACKER SUITE D 32, ORLANDO, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-20 ARDIZONE, LOIS RA -
REGISTERED AGENT ADDRESS CHANGED 2008-06-20 600 N THACKER SUITE D 32, ORLANDO, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-07 600 N THACKER AVE D-32, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1993-05-01 600 N THACKER AVE D-32, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State