Search icon

MOTOR, ELECTRIC & WELDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MOTOR, ELECTRIC & WELDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTOR, ELECTRIC & WELDING SERVICES, 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: 23 Jul 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V53373
FEI/EIN Number 000000000

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

Address: POB 781, MINNEOLA, FL, 34755
Mail Address: POB 781, MINNEOLA, FL, 34755
ZIP code: 34755
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETUSH, CLIFFORD J. President 12312 MONTE VISTA RD, GROVELAND, FL
PETUSH, CLIFFORD J. Director 12312 MONTE VISTA RD, GROVELAND, FL
JORGENSEN, MIKEL J. Vice President 220 ARLINGTON DR, GROVELAND, FL
JORGENSEN, MIKEL J. Director 220 ARLINGTON DR, GROVELAND, FL
SARGENT, LARRY B. Secretary 420 E MINNEHAHA AVE, CLERMONT, FL
SARGENT, LARRY B. Treasurer 420 E MINNEHAHA AVE, CLERMONT, FL
SARGENT, LARRY B. Director 420 E MINNEHAHA AVE, CLERMONT, FL
PETUSH, CLIFFORD J. Agent 123 W WASHINGTON ST, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State