Entity Name: | WALTS BRAKE & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALTS BRAKE & MORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 20 Jul 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | H13245 |
FEI/EIN Number |
592458001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Walter E Krumm,Jr, 3890 NW Gainesville Rd, Ocala, FL, 34475, US |
Mail Address: | 3890 NW Gainesville Rd, Ocala, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krumm Walter EJr. | President | 3890 NW Gainesville Rd, Ocala, FL, 34475 |
Krumm Walter (Rusty)EIII | Vice President | 3838 NW Gainesville Rd, Ocala, FL, 34475 |
Kinney-Krumm Diane | Secretary | 3890 NW Gainesville Rd, Ocala, FL, 34475 |
Krumm Walter EJr. | Agent | 3890 NW Gainesville Rd, Ocala, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-04-30 | WALTS BRAKE & MORE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 3890 NW Gainesville Rd, Ocala, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | C/O Walter E Krumm,Jr, 3890 NW Gainesville Rd, Ocala, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | C/O Walter E Krumm,Jr, 3890 NW Gainesville Rd, Ocala, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | Krumm, Walter E, Jr. | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1986-11-13 | WALT'S BRAKE & SUPPLY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000262007 | TERMINATED | 1000000461057 | MARION | 2013-01-24 | 2033-01-30 | $ 7,760.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000603956 | TERMINATED | 1000000232782 | MARION | 2011-09-13 | 2031-09-21 | $ 850.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000127238 | TERMINATED | 1000000205227 | MARION | 2011-02-22 | 2031-03-01 | $ 15,546.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000329794 | TERMINATED | 1000000157636 | MARION | 2010-01-19 | 2030-02-16 | $ 13,061.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000163029 | TERMINATED | 1000000126048 | MARION | 2009-06-08 | 2030-02-16 | $ 6,024.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09001149375 | TERMINATED | 1000000117913 | 05180 0292 | 2009-04-06 | 2029-04-15 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09001149383 | TERMINATED | 1000000117914 | 05180 0293 | 2009-04-06 | 2029-04-15 | $ 13,670.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State