Entity Name: | WALTER'S SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALTER'S SERVICES, 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: | 11 Sep 2002 (23 years ago) |
Date of dissolution: | 12 Mar 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 12 Mar 2022 (3 years ago) |
Document Number: | P02000098825 |
FEI/EIN Number |
542069775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3375 WEST 76 STREET, APT. #136, HIALEAH, FL, 33018 |
Mail Address: | 3375 WEST 76 STREET, APT. #136, HIALEAH, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ WALTER T | President | 3375 WEST 76 STREET #136, HIALEAH, FL, 33018 |
JIMENEZ WALTER T | Treasurer | 3375 WEST 76 STREET #136, HIALEAH, FL, 33018 |
JIMENEZ WALTER T | Director | 3375 WEST 76 STREET #136, HIALEAH, FL, 33018 |
JIMENEZ WALTER T | Agent | 3375 WEST 76 STREET, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | JIMENEZ, WALTER T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2005-04-20 | WALTER'S SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-04-30 |
REINSTATEMENT | 2013-04-13 |
REINSTATEMENT | 2011-03-08 |
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State