Search icon

WALTER CORPORATION - Florida Company Profile

Company Details

Entity Name: WALTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER CORPORATION 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: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000088991
FEI/EIN Number 203035408

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

Address: 13506 SUMMERPORT VILLAGE PKWY, 208, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY, 208, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER ANTONIO MFILHO President 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
ASHBROOK MONIQUE Director 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
WALTER ANTONIO MFILHO Agent 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087274 WALTER INDUSTRIES EXPIRED 2016-08-16 2021-12-31 - WALTER INDUSTRIES, 13506 SUMMERPORT VILLAGE PKWY 208, WINDERMERE, FL, 34786
G11000049524 WALTER INDUSTRIES EXPIRED 2011-05-25 2016-12-31 - 13506 SUMMERPORT VILLAGE PKWY#208, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 13506 SUMMERPORT VILLAGE PKWY, 208, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 13506 SUMMERPORT VILLAGE PKWY, 208, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2008-10-21 13506 SUMMERPORT VILLAGE PKWY, 208, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-18 WALTER, ANTONIO M, FILHO -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635158608 2021-03-13 0491 PPP 4205 S Semoran Blvd Apt 14, Orlando, FL, 32822-2428
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7450
Loan Approval Amount (current) 7450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-2428
Project Congressional District FL-09
Number of Employees 1
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7513.74
Forgiveness Paid Date 2022-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State