Search icon

WALCO APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: WALCO APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALCO APPLIANCES, 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: 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: 01 Nov 1985 (39 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: H83942
FEI/EIN Number 592605187

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

Address: % JIM WILSON, 777 E. JOHN C. SIMS PKWY, NICEVILLE, FL, 32578
Mail Address: % JIM WILSON, 777 E. JOHN C. SIMS PKWY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JAMES K President 300 RILEY RD, NICEVILLE, FL, 32578
WILSON JAMES K Director 300 RILEY RD, NICEVILLE, FL, 32578
WILSON DEBBIE L Vice President 300 RILEY RD., NICEVILLE, FL, 32578
WILSON DEBBIE L Secretary 300 RILEY RD., NICEVILLE, FL, 32578
WILSON JAMES K Agent 300 RILEY RD., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 % JIM WILSON, 777 E. JOHN C. SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-07-07 % JIM WILSON, 777 E. JOHN C. SIMS PKWY, NICEVILLE, FL 32578 -
NAME CHANGE AMENDMENT 2001-08-20 WALCO APPLIANCES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 300 RILEY RD., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1999-05-04 WILSON, JAMES KJR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000702665 ACTIVE 1000000382442 OKALOOSA 2012-10-11 2032-10-17 $ 8,240.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-02-16
Off/Dir Resignation 2009-05-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-08
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV FA282308A0008 2008-03-04 - -
Unique Award Key CONT_IDV_FA282308A0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title HOUSING APPLIANCES
NAICS Code 811412: APPLIANCE REPAIR AND MAINTENANCE
Product and Service Codes N072: INSTALL OF HOUSEHOLD FURNISHINGS

Recipient Details

Recipient WALCO APPLIANCES INC
UEI LPHCAPMDJ6F5
Legacy DUNS 048518583
Recipient Address 777 JOHN SIMS PKWY E, NICEVILLE, OKALOOSA, FLORIDA, 325782031, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State