Entity Name: | WALL TECHNOLOGY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | F03000004688 |
FEI/EIN Number | 593683574 |
Address: | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
Mail Address: | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HERRON WARREN LJr. | Agent | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HERRON WARREN LJr. | President | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HERRON WARREN LJr. | Chairman | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HERRON WARREN LJr. | Director | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
HERRON WARREN LIII | Director | 6 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
HERRON MARY L | Director | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
BALLEW ELIZABETH LJr. | Director | 124 PALMETTO ROAD, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HERRON WARREN LIII | Vice President | 6 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
BALLEW ELIZABETH LJr. | Vice President | 124 PALMETTO ROAD, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HERRON MARY L | Secretary | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HERRON MARY L | Treasurer | 404 NORTH SUNSET BLVD., GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2019-02-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-15 | HERRON, WARREN L., Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-08 | 404 NORTH SUNSET BLVD., GULF BREEZE, FL 32561 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State