Search icon

ROBERTA WELK WALLCOVERING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTA WELK WALLCOVERING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTA WELK WALLCOVERING SERVICE, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000145257
FEI/EIN Number 550854167

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

Address: 2469 SE PENNY LANE, STUART, FL, 34994
Mail Address: 2469 SE PENNY LANE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELK ROBERTA President 2469 SE PENNY LANE, STUART, FL, 34994
WELK ROBERTA Vice President 2469 SE PENNY LANE, STUART, FL, 34994
WELK ROBERTA Secretary 2469 SE PENNY LANE, STUART, FL, 34994
WELK ROBERTA Treasurer 2469 SE PENNY LANE, STUART, FL, 34994
WELK ROBERTA Agent 2469 SE PENNY LANE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-10-23
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State