Search icon

WALT'S CONCESSIONS, INC - Florida Company Profile

Company Details

Entity Name: WALT'S CONCESSIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALT'S CONCESSIONS, 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: 03 Feb 1966 (59 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 301610
FEI/EIN Number 591118979

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

Address: 9655 S ORANGE AVE, ORLANDO, FL, 32824, UN
Mail Address: 4327 SOUTH HWY 27, SUITE 304, CLERMONT, FL, 34711, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX WALTER B Vice President 4327 SOUTH HWY 27, CLERMONT, FL, 34711
COX WALTER B Treasurer 4327 SOUTH HWY 27, CLERMONT, FL, 34711
COX WALTER B Agent 4327 SOUTH HWY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 4327 SOUTH HWY 27, SUITE 304, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 9655 S ORANGE AVE, ORLANDO, FL 32824 UN -
CHANGE OF MAILING ADDRESS 2011-04-19 9655 S ORANGE AVE, ORLANDO, FL 32824 UN -
REGISTERED AGENT NAME CHANGED 2011-04-19 COX, WALTER BJR -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State