Search icon

JAMES WALTHER INC - Florida Company Profile

Company Details

Entity Name: JAMES WALTHER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES WALTHER 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000043563
FEI/EIN Number 202579496

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

Address: 3603 W PONKAN RD, APOPKA, FL, 32712, US
Mail Address: 3603 West Ponkan Road, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTHER JAMES Agent 3603 W PONKAN RD, APOPKA, FL, 32712
WALTHER JAMES President P O BOX 309, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-02-25 3603 W PONKAN RD, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 3603 W PONKAN RD, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 3603 W PONKAN RD, APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2007-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000895731 TERMINATED 1000000411932 BROWARD 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000737891 TERMINATED 1000000411892 LEON 2013-04-11 2033-04-17 $ 3,882.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000610288 TERMINATED 1000000411948 PALM BEACH 2013-02-27 2023-03-27 $ 557.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State