Entity Name: | WALTER KARL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Sep 2010 (14 years ago) |
Branch of: | WALTER KARL, INC., NEW YORK (Company Number 167726) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2015 (10 years ago) |
Document Number: | F10000003932 |
FEI/EIN Number | 13-1662576 |
Address: | 2 Blue Hill Plaza, 3rd Floor, Pearl River, NY, 10965, US |
Mail Address: | 2 Blue Hill Plaza, 3rd Floor, Pearl River, NY, 10965, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Iaccarino Mike | Chief Executive Officer | 2 Blue Hill Plaza, Pearl River, NY, 10965 |
Name | Role | Address |
---|---|---|
Iaccarino Mike | President | 2 Blue Hill Plaza, Pearl River, NY, 10965 |
Name | Role | Address |
---|---|---|
Iaccarino Mike | Director | 2 Blue Hill Plaza, Pearl River, NY, 10965 |
Name | Role | Address |
---|---|---|
Berry Jason | Vice President | 2 Blue Hill Plaza, Pearl River, NY, 10965 |
Name | Role | Address |
---|---|---|
Berry Jason | o | 2 Blue Hill Plaza, Pearl River, NY, 10965 |
Name | Role | Address |
---|---|---|
Owens Austin | Chief Financial Officer | 2 Blue Hill Plaza, Pearl River, NY, 10965 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024604 | INFOGROUP | EXPIRED | 2011-03-08 | 2016-12-31 | No data | 50 S. US HIGHWAY ONE, #303, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 2 Blue Hill Plaza, 3rd Floor, Pearl River, NY 10965 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 2 Blue Hill Plaza, 3rd Floor, Pearl River, NY 10965 | No data |
REINSTATEMENT | 2015-03-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-06 |
Reinstatement | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State