Search icon

WAL-MART ASSOCIATES, INC.

Company Details

Entity Name: WAL-MART ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Oct 1996 (28 years ago)
Document Number: F96000005067
FEI/EIN Number 71-0794409
Address: 702 SW 8th Street, Bentonville, AR, 72716, US
Mail Address: 702 SW 8th Street, Bentonville, AR, 72716, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Das Sushanta President 702 SW 8th Street, Bentonville, AR, 72716

Seni

Name Role Address
Allison Gordon Y. Seni 702 SW 8th Street, Bentonville, AR, 72716
Emma Waddell Seni 702 SW 8th Street, Bentonville, AR, 72716

Vice President

Name Role Address
Rancher Jessica Vice President 702 SW 8th Street, Bentonville, AR, 72716
Matthew Allen Vice President 702 SW 8th Street, Bentonville, AR, 72716

Asst

Name Role Address
Little Sarah Asst 702 SW 8th Street, Bentonville, AR, 72716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 702 SW 8th Street, Bentonville, AR 72716 No data
CHANGE OF MAILING ADDRESS 2024-04-19 702 SW 8th Street, Bentonville, AR 72716 No data
REGISTERED AGENT NAME CHANGED 2004-04-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000218200 ACTIVE 1000000887142 COLUMBIA 2021-04-29 2031-05-05 $ 1,298.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JACQUES DE BRUIJIN VS WAL-MART ASSOCIATES 4D2022-2100 2022-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-008478

Parties

Name Jacques De Bruijin
Role Appellant
Status Active
Representations Richard Lee Ruben
Name WAL-MART ASSOCIATES, INC.
Role Appellee
Status Active
Representations Jerry D. Hamilton, William Henry Edwards, Michael John Dono, Patricia Concepcion, Scott David Kirschbaum
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's August 4, 2022 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”).KLINGENSMITH, C.J., WARNER and FORST, JJ., concur.
Docket Date 2022-08-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND
On Behalf Of Clerk - Broward
Docket Date 2022-08-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of Wal-Mart Associates
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Associates
Docket Date 2022-08-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Wal-Mart Associates
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jacques De Bruijin
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State