Search icon

WALLINDIA CORP. - Florida Company Profile

Company Details

Entity Name: WALLINDIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLINDIA CORP. 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: 06 Oct 2009 (16 years ago)
Date of dissolution: 16 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P09000082878
FEI/EIN Number 46-0524132

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

Address: 19304 SENECA AVE, WESTON, FL, 33332, US
Mail Address: 19304 SENECA AVE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PG CONSULTING LLC Agent -
GUZZO PAOLA Secretary 19304 SENECA AVE, WESTON, FL, 33332
Bancalari Esteban President 19304 SENECA AVE, WESTON, FL, 33332
Ledesma Clodomiro Vice President 19304 SENECA AVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 19304 SENECA AVE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2018-04-30 19304 SENECA AVE, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 19304 SENECA AVE, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2016-04-25 PG CONSULTING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State