Search icon

WALTCO METAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: WALTCO METAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTCO METAL INCORPORATED 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 Oct 2008 (17 years ago)
Date of dissolution: 30 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: P08000095846
FEI/EIN Number 900421808

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

Address: 3737 NW SOUTH RIVER DR, MIAMI, FL, 33142
Mail Address: 3737 nw south river dr, miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTAZAR VICTORIA President 3737 nw south river dr, MIAMI, FL, 33142
Visconti Diego Director 407 Lincoln rd, Miami beach, FL, 33139
Visconti Diego Secretary 407 Lincoln rd, Miami beach, FL, 33139
Alfano Thomas DC.P.A Agent 7800 SW 57th Ave., South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132865 WALTCO METAL EXPIRED 2009-07-08 2014-12-31 - 3737 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-30 - -
CHANGE OF MAILING ADDRESS 2016-02-05 3737 NW SOUTH RIVER DR, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2015-11-23 Alfano, Thomas D, C.P.A -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 7800 SW 57th Ave., #127, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 3737 NW SOUTH RIVER DR, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000642662 ACTIVE 1000000763403 MIAMI-DADE 2017-11-20 2027-11-22 $ 658.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000528350 ACTIVE 1000000720989 MIAMI-DADE 2016-08-26 2026-09-06 $ 716.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-30
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-11-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State