Search icon

WALTHEN INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WALTHEN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTHEN INDUSTRIES, 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 Oct 1976 (49 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 516910
FEI/EIN Number 591772620

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

Address: 595 NW 71ST ST., MIAMI, FL, 33150-3752
Mail Address: 595 NW 71ST ST., MIAMI, FL, 33150-3752
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGENSTERN, WALTER Director 595-599 71ST STREET, MAIMI, FL
MORGENSTERN, WALTER President 595-599 71ST STREET, MAIMI, FL
STEEN, SAMUEL Agent 1500 SAN REMO AVE, CORAL GABLES, FL, 33146
MORGENSTERN HELENE S. Director 595 NW 71ST ST, MIAMI, FL
MORGENSTERN HELENE S. Secretary 595 NW 71ST ST, MIAMI, FL
MORGENSTERN HELENE S. Treasurer 595 NW 71ST ST, MIAMI, FL
MORGENSTERN RUTH Vice President 595 NW 71 STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1993-02-18 1500 SAN REMO AVE, SUITE 215, CORAL GABLES, FL 33146 -
REINSTATEMENT 1992-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-29 595 NW 71ST ST., MIAMI, FL 33150-3752 -
CHANGE OF MAILING ADDRESS 1992-05-29 595 NW 71ST ST., MIAMI, FL 33150-3752 -
REGISTERED AGENT NAME CHANGED 1992-05-29 STEEN, SAMUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001128379 TERMINATED 1000000115537 26804 1460 2009-03-26 2029-04-08 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State