Search icon

EMBREE WELDING, INC. - Florida Company Profile

Company Details

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

EMBREE 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: 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: 09 Mar 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V20576
FEI/EIN Number 593113772

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

Address: 690 43RD ST SOUTH, ST PETE, FL, 33711, US
Mail Address: 690 43RD ST SOUTH, ST PETE, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMBREE WAYNE Director 9505 N CACALIA, CRYSTAL RIVER, FL, 34428
EMBREE WAYNE President 9505 N CACALIA, CRYSTAL RIVER, FL, 34428
EMBREE WAYNE Secretary 9505 N CACALIA, CRYSTAL RIVER, FL, 34428
Embree Deborah Vice President 9505 North Cacalia Drive, Crystal River, FL, 34428
MOORE STEVEN W Agent 8240 118TH AVE. NORTH SUITE 300, LARGO, FL, 33733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-08-22 - -
REGISTERED AGENT NAME CHANGED 2014-08-22 MOORE, STEVEN W -
REGISTERED AGENT ADDRESS CHANGED 2014-08-22 8240 118TH AVE. NORTH SUITE 300, LARGO, FL 33733 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-16 690 43RD ST SOUTH, ST PETE, FL 33711 -
CHANGE OF MAILING ADDRESS 1995-05-16 690 43RD ST SOUTH, ST PETE, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-28
Amendment 2014-08-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State