Search icon

WALTER HILL'S CARPENTRY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WALTER HILL'S CARPENTRY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER HILL'S CARPENTRY 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: 06 Nov 2003 (21 years ago)
Date of dissolution: 15 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2023 (2 years ago)
Document Number: P03000127323
FEI/EIN Number 542132316

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

Address: 10192 S.W. 200TH ST., MIAMI, FL, 33157
Mail Address: 833 SW Homestead Cir, Ft. White, FL, 32038, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL WALTER R Director 10192 S.W. 200TH ST., MIAMI, FL, 33157
HILL WALTER R President 10192 S.W. 200TH ST., MIAMI, FL, 33157
HILL LINDA M Secretary 10192 S.W. 200TH ST., MIAMI, FL, 33157
HILL LINDA M Treasurer 10192 S.W. 200TH ST., MIAMI, FL, 33157
HILL LINDA M Director 10192 S.W. 200TH ST., MIAMI, FL, 33157
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-15 - -
CHANGE OF MAILING ADDRESS 2021-04-27 10192 S.W. 200TH ST., MIAMI, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State