Search icon

WALTER KARL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WALTER KARL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2010 (15 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

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

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

Key Officers & Management

Name Role Address
Iaccarino Mike President 2 Blue Hill Plaza, Pearl River, NY, 10965
Iaccarino Mike Director 2 Blue Hill Plaza, Pearl River, NY, 10965
Berry Jason Vice President 2 Blue Hill Plaza, Pearl River, NY, 10965
Berry Jason o 2 Blue Hill Plaza, Pearl River, NY, 10965
Iaccarino Mike Chief Executive Officer 2 Blue Hill Plaza, Pearl River, NY, 10965
Owens Austin Chief Financial Officer 2 Blue Hill Plaza, Pearl River, NY, 10965
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024604 INFOGROUP EXPIRED 2011-03-08 2016-12-31 - 50 S. US HIGHWAY ONE, #303, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2 Blue Hill Plaza, 3rd Floor, Pearl River, NY 10965 -
CHANGE OF MAILING ADDRESS 2024-04-05 2 Blue Hill Plaza, 3rd Floor, Pearl River, NY 10965 -
REINSTATEMENT 2015-03-10 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

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 Apr 2025

Sources: Florida Department of State