Search icon

LEWALLEN TILE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LEWALLEN TILE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWALLEN TILE COMPANY, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000037555
FEI/EIN Number 593644990

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

Address: 12751 NW CR 225, STARKE, FL, 32091
Mail Address: 12751 NW CR 225, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWALLEN WALTER E President 12751 NW CR 225, STARKE, FL, 32091
LEWALLEN WALTER E Agent 12751 NW CR 225, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 12751 NW CR 225, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2005-04-30 12751 NW CR 225, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 12751 NW CR 225, STARKE, FL 32091 -
AMENDMENT 2004-01-12 - -
REINSTATEMENT 2003-11-04 - -
REGISTERED AGENT NAME CHANGED 2003-11-04 LEWALLEN, WALTER EJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134937 LAPSED 14-338-D1 LEON 2015-11-12 2020-12-18 $22,496.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001135371 TERMINATED 14-338-D1 LEON 2015-11-12 2020-12-18 $22,496.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000612720 LAPSED 1000000616192 BRADFORD 2014-04-21 2024-05-09 $ 1,203.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001046591 LAPSED 1000000432616 BRADFORD 2012-12-13 2022-12-19 $ 741.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000740434 LAPSED 1000000312597 BRADFORD 2012-10-16 2022-10-25 $ 1,003.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-10-09
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-14
Amendment 2004-01-12
REINSTATEMENT 2003-11-04
ANNUAL REPORT 2001-04-19
Domestic Profit 2000-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State