Search icon

C.D. WALLER ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: C.D. WALLER ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.D. WALLER ENTERPRISES, 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: 30 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: P04000001005
FEI/EIN Number 200553963

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

Address: 2340 HWY 168, CENTURY, FL, 32535
Mail Address: 2340 HWY 168, CENTURY, FL, 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE AND DOERR, LLC Agent -
WALLER CALVIN D President 2340 HWY 168, CENTURY, FL, 32535
WALLER LINDA L Vice President 2340 HWY 168, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 913 GULF BREEZE PKWY, 13, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Hale and Doerr LLC -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State