Search icon

WALTER'S SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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