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 |
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 |
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 |
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 | - |
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 |
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