Search icon

KREUSLER-WALSH, COMPIANI & VARGAS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KREUSLER-WALSH, COMPIANI & VARGAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1975 (50 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: 489370
FEI/EIN Number 591633894
Address: 501 S. FLAGLER DRIVE, STE 503, WEST PALM BEACH, FL, 33401
Mail Address: 501 S. FLAGLER DRIVE, STE 503, WEST PALM BEACH, FL, 33401
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREUSLER-WALSH JANE President 501 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
KREUSLER-WALSH JANE Director 501 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
KREUSLER-WALSH JANE Agent 501 S. FLAGLER DRIVE, W. PALM BEACH, FL, 33401

Form 5500 Series

Employer Identification Number (EIN):
591633894
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
NAME CHANGE AMENDMENT 2006-12-19 KREUSLER-WALSH, COMPIANI & VARGAS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 501 S. FLAGLER DRIVE, SUITE 503-FLAGLER CENTER, W. PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1994-04-15 KREUSLER-WALSH, JANE -
NAME CHANGE AMENDMENT 1993-02-23 JANE KREUSLER-WALSH, P.A. -
NAME CHANGE AMENDMENT 1990-01-08 KLEIN & WALSH, P.A. -
NAME CHANGE AMENDMENT 1989-02-22 KLEIN, BERANEK & WALSH, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1986-02-28 501 S. FLAGLER DRIVE, STE 503, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1986-02-28 501 S. FLAGLER DRIVE, STE 503, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 1984-12-28 KLEIN & BERANEK, P.A. -

Documents

Name Date
Voluntary Dissolution 2015-04-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-12
Name Change 2006-12-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104165.00
Total Face Value Of Loan:
104165.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$104,165
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,684.4
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $104,158
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State