Search icon

NORM WALTERS CONSTRUCTION, INC.

Company Details

Entity Name: NORM WALTERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2002 (22 years ago)
Date of dissolution: 21 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: P02000116653
FEI/EIN Number 510434345
Address: 1426 Wyndham Lakes Dr., ODESSA, FL, 33556, US
Mail Address: 3054 Esplanade Dr., New Port Richey, FL, 34655, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS NORMAN A Agent 3054 Esplanade Dr., New Port Richey, FL, 34655

President

Name Role Address
WALTERS JR NORMAN A President 3054 Esplanade Dr., New Port Richey, FL, 34655

Secretary

Name Role Address
WALTERS JR NORMAN A Secretary 3054 Esplanade Dr., New Port Richey, FL, 34655

Treasurer

Name Role Address
WALTERS JR NORMAN A Treasurer 3054 Esplanade Dr., New Port Richey, FL, 34655

Director

Name Role Address
WALTERS JR NORMAN A Director 3054 Esplanade Dr., New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-21 No data No data
CHANGE OF MAILING ADDRESS 2015-04-28 1426 Wyndham Lakes Dr., ODESSA, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3054 Esplanade Dr., New Port Richey, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 1426 Wyndham Lakes Dr., ODESSA, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2007-10-12 WALTERS, NORMAN AJR No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-06
Reg. Agent Change 2007-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State