Entity Name: | WALK-ON-GRAY. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALK-ON-GRAY. CORP 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: | 26 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | P04000036613 |
FEI/EIN Number |
421627352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10322 SW 144th St, MIAMI, FL, 33176, US |
Mail Address: | PO BOX 562275, MIAMI, FL, 33256, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIAR Felix Sr. | President | 10322 SW 144th St, MIAMI, FL, 33176 |
AGUIAR Jessica | Vice President | 10322 SW 144th St, MIAMI, FL, 33176 |
Aguiar Felix MMr | Agent | 10322 SW 144th St, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-18 | 10322 SW 144th St, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | Aguiar, Felix Mato, Mr | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 10322 SW 144th St, MIAMI, FL 33176 | - |
REINSTATEMENT | 2019-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 10322 SW 144th St, MIAMI, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2011-12-07 | - | - |
AMENDMENT | 2005-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-18 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6998648005 | 2020-06-30 | 0455 | PPP | 10322 SW 144th St, Miami, FL, 33176-7046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State