Search icon

WALTHER HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WALTHER HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTHER HOLDING 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: 19 Feb 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000018870
FEI/EIN Number 010580230

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

Address: 208 BABCOCK STREET, MELBOURNE, FL, 32901
Mail Address: 208 BABCOCK STREET, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUAMBORG GERALD A President 1643 NW SQUARE RIDGE DR., STUART, FL, 34994
WOTROUS JAMES Secretary 327 NILLOMOS WAY, MELBOURNE BEACH, FL, 32937
MULLER RICHARD Agent 1127 S PATRICK DRIVE STE 3, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 208 BABCOCK STREET, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2005-04-27 208 BABCOCK STREET, MELBOURNE, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000115153 TERMINATED 1000000083969 5873 7658 2008-07-01 2029-01-22 $ 1,724.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000353010 ACTIVE 1000000083969 5873 7658 2008-07-01 2029-01-28 $ 1,724.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000026873 ACTIVE 1000000067120 5829 7366 2007-12-06 2028-01-30 $ 4,402.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000025776 ACTIVE 1000000059398 5809 8121 2007-09-10 2028-01-30 $ 706.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-04-27
REINSTATEMENT 2003-11-12
ANNUAL REPORT 2002-04-16
Domestic Profit 2001-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State