Search icon

FRANZ WALKER FLOOR COVERING, INC. - Florida Company Profile

Company Details

Entity Name: FRANZ WALKER FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANZ WALKER FLOOR COVERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: P03000143138
FEI/EIN Number 20-0482978

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

Address: 1233 BIARRITZ STREET, NW, PALM BAY, FL, 32907, US
Mail Address: 1233 BIARRITZ STREET, NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
WALKER FRANZ President 1233 BIARRITZ STREET, NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 1233 BIARRITZ STREET, NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2015-01-19 1233 BIARRITZ STREET, NW, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2010-01-19 ALL FLORIDA FIRM INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 813 DELTONA BLVD., STE A, DELTONA, FL 32725 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State