Search icon

WALTER INTERNATIONAL PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WALTER INTERNATIONAL PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER INTERNATIONAL PRODUCTIONS, 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000014655
FEI/EIN Number 522375386

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

Address: 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA, 90210, US
Mail Address: 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA, 90210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKULA GUILLERMO President 433 N. CAMDEN DRIVE, BEVERLY HILLS, CA, 90210
BAKULA GUILLERMO Director 433 N. CAMDEN DRIVE, BEVERLY HILLS, CA, 90210
Bakula Brent Vice President 21200 NE 38th Ave, Aventura, FL, 33180
MARTINEZ GUILLERMO Agent 10729 SW 104 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA 90210 -
CHANGE OF MAILING ADDRESS 2014-04-30 433 N. CAMDEN DRIVE, SUITE 600, BEVERLY HILLS, CA 90210 -
REGISTERED AGENT NAME CHANGED 2014-04-30 MARTINEZ, GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10729 SW 104 STREET, MIAMI, FL 33176 -
AMENDMENT 2005-12-12 - -
CANCEL ADM DISS/REV 2004-01-13 - -
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
J11000469945 ACTIVE 1000000223042 DADE 2011-07-12 2031-08-03 $ 855.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State