Search icon

WALTON, INC. - Florida Company Profile

Company Details

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

WALTON, 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: 18 Sep 2007 (18 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: P07000103770
FEI/EIN Number 331181758

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

Address: 4189 B DAIRY CT, PORT ORANGE, FL, 32127, US
Mail Address: 4189 B DAIRY CT, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON MARK R President 4189 B DAIRY CT, PORT ORANGE, FL, 32127
WALTON MARK R Vice President 4189 B DAIRY CT, PORT ORANGE, FL, 32127
SMITH WAYNE Agent 4189 B DAIRY CT, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 4189 B DAIRY CT, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2020-05-28 SMITH, WAYNE -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 4189 B DAIRY CT, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2020-05-28 4189 B DAIRY CT, PORT ORANGE, FL 32127 -
AMENDMENT 2020-05-28 - -
AMENDMENT 2016-11-07 - -
AMENDMENT 2016-10-25 - -
AMENDMENT 2015-12-23 - -
AMENDMENT 2015-06-03 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
INFO ONLY 2020-05-29
Amendment 2020-05-28
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Amendment 2016-11-07
Amendment 2016-10-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State