Search icon

WALTER TRANSPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: WALTER TRANSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER TRANSPORT CORPORATION 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: 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: 05 Apr 1985 (40 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H50833
FEI/EIN Number 592531227

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

Address: 4150 TURNBERRY CIRCLE, APT 34, LAKE WORTH, FL, 33467
Mail Address: 4150 TURNBERRY CIRCLE, APT 34, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA NORMA Manager 4150 TURNBERRY CIRCLE APT 34, LAKE WORTH, FL, 33467
CARMONA NORMA Agent 4150 TURNBERRY CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 4150 TURNBERRY CIRCLE, APT 34, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 4150 TURNBERRY CIRCLE, APT 34, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2012-03-28 4150 TURNBERRY CIRCLE, APT 34, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2012-03-28 CARMONA, NORMA -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1999-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000226234 LAPSED 1000000303601 PALM BEACH 2012-12-27 2023-01-30 $ 5,930.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09002079969 LAPSED 50 2008 CA 024804 XXXX MB AN 15 JUD CIR CT PALM BEACH FL 2009-07-23 2014-07-23 $42,994.42 INTERGRATED VEHICLE LEASING, INC., 734 WALT WHITMAN ROAD, MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-01-03
Off/Dir Resignation 2010-11-22
ANNUAL REPORT 2010-01-04
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-09-26
ANNUAL REPORT 2007-08-08
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State