Search icon

DONALD A. WALSH, INC. - Florida Company Profile

Company Details

Entity Name: DONALD A. WALSH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Mar 2010 (15 years ago)
Date of dissolution: 09 May 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 May 2024 (10 months ago)
Document Number: F10000001385
FEI/EIN Number 391166645

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

Address: 135 TENNYSON ST., POTOSI, WI, 53820
Mail Address: 135 TENNYSON ST., POTOSI, WI, 53820
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
WALSH RICHARD G President 120 Sproule Lane, GALENA, IL, 61086
Walsh Bradley J Vice President 2037 Creekwood Dr, Dubuque, IA, 52003
Walsh Patricia J Secretary 120 Sproule Lane, Galena, IL, 61036
CASEY HAROLD Agent 4818 N. GRADY AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 4818 N. GRADY AVE, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
DONALD A. WALSH VS STATE OF FLORIDA 2D2016-1953 2016-05-02 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-1979-CF-000844

Parties

Name DONALD A. WALSH, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DONALD A. WALSH
Docket Date 2016-05-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-02
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2016-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-05-02
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.853
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD A. WALSH

Documents

Name Date
Withdrawal 2024-05-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State