Search icon

WALTER CONRAD HOLDINGS, INC.

Company Details

Entity Name: WALTER CONRAD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2004 (20 years ago)
Document Number: P04000103016
FEI/EIN Number 201355543
Address: 2500 NW 10TH ST, 103, OCALA, FL, 34475
Mail Address: 2500 NW 10TH ST, 103, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CONRAD JAMES W Agent 2500 NW 10TH ST, OCALA, FL, 34475

President

Name Role Address
CONRAD JAMES W President 3843 SE 38th Loop, OCALA, FL, 34480

Vice President

Name Role Address
CONRAD CASSANDRA D Vice President 3843 SE 38th Loop, OCALA, FL, 34480
WARD CURTIS E Vice President POST OFFICE BOX 33341, TALLAHASSEE, FL, 32315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083068 SONITROL OF NORTH CENTRAL FLORIDA ACTIVE 2015-08-11 2025-12-31 No data 2500 NW 10TH STREET #103, OCALA, FL, 34475
G15000083065 WALTER CONRAD HOLDINGS, INC. ACTIVE 2015-08-11 2025-12-31 No data 2500 NW 10TH STREET, #103, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 2500 NW 10TH ST, 103, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2008-03-18 2500 NW 10TH ST, 103, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 2500 NW 10TH ST, STE 103, OCALA, FL 34475 No data
AMENDMENT 2004-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State