Search icon

WALTER T. EMBRY, INC. - Florida Company Profile

Company Details

Entity Name: WALTER T. EMBRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER T. EMBRY, 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: 06 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K71354
FEI/EIN Number 650101178

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

Address: 319 W. CANTERBURY DRIVE, WEST PALM BEACH, FL, 33407, US
Mail Address: 319 W. CANTERBURY DRIVE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMBRY WALTER TSr. President 319 W. CANTERBURY DRIVE, WEST PALM BEACH, FL, 33407
Embry Romona F Secretary 300 W 20th Street, Riviera Beach, FL, 33404
EMBRY WALTER TSr. Agent 319 W. CANTERBURY DRIVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-26 EMBRY, WALTER T, Sr. -
REINSTATEMENT 2021-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-02 319 W. CANTERBURY DRIVE, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2003-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-02 319 W. CANTERBURY DRIVE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2003-09-02 319 W. CANTERBURY DRIVE, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000039994 LAPSED CL 01-2102 AG 15TH JUDICIAL CRT CT PALM BEAC 2002-01-28 2007-02-04 $30,448.53 PALM BEACH 2000 INC, 336 E DANIA BEACH BLVD, DANIA FL 33004
J02000081350 TERMINATED 01013620008 13311 00268 2002-01-15 2007-03-01 $ 513.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State