Search icon

WALL COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: WALL COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALL COATINGS, 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: 27 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: P04000124594
FEI/EIN Number 201560727

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

Address: 2759 Berkley Road, Auburndale, FL, 33823, US
Mail Address: 2759 Berkley Road, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers Ashlee President 2759 Berkley Road, Auburndale, FL, 33823
Rogers Michael Director 2759 Berkley Road, Auburndale, FL, 33823
ROGERS ASHLEE Agent 2759 Berkley Road, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 ROGERS, ASHLEE -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 2759 Berkley Road, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-03-21 2759 Berkley Road, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2759 Berkley Road, Auburndale, FL 33823 -
AMENDMENT 2019-09-06 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-24
Amendment 2019-09-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313174286 0420600 2009-04-22 500 US 92 E., AUBURNDALE, FL, 33823
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-22
Emphasis N: SILICA, L: FALL
Case Closed 2009-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-04-29
Abatement Due Date 2009-05-04
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
312670698 0420600 2008-09-09 500 US 92 E., AUBURNDALE, FL, 33823
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-09
Emphasis L: FALL, N: SILICA, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2009-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Current Penalty 143.25
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2008-09-26
Abatement Due Date 2008-10-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 2008-09-26
Abatement Due Date 2008-10-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4751297304 2020-04-30 0455 PPP 470 W CLOWER ST, BARTOW, FL, 33830-7115
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19972
Loan Approval Amount (current) 19972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARTOW, POLK, FL, 33830-7115
Project Congressional District FL-18
Number of Employees 12
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20117
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State