Entity Name: | WALTER'S TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALTER'S TILE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Aug 2004 (21 years ago) |
Document Number: | P01000112278 |
FEI/EIN Number |
020551193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS MICHAEL A | President | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL, 34983 |
WALTERS CHRISTOPHER L | Vice President | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL, 34983 |
WALTERS MICHAEL A | Agent | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 446 NE Leaping Frog Way, PORT ST. LUCIE, FL 34983 | - |
AMENDMENT | 2004-08-06 | - | - |
CANCEL ADM DISS/REV | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-02-25 | WALTER'S TILE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State