Search icon

CARMENCITA B. WALLS, DPT, P.A. - Florida Company Profile

Company Details

Entity Name: CARMENCITA B. WALLS, DPT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMENCITA B. WALLS, DPT, P.A. 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: 27 Oct 2010 (15 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: P10000088304
FEI/EIN Number 273748401

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

Address: 12711 WESTPORT CIR., WELLINGTON, FL, 33414, US
Mail Address: 12711 WESTPORT CIR., WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBIN & ASSOCIATES, P.A. Agent 238 NE FIRST AVENUE, DELRAY BEACH, FL, 33444
WALLS CARMENCITA B President 12711 WESTPORT CIR., WELLINGTON, FL, 33414
WALLS CARMENCITA B Director 12711 WESTPORT CIR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 238 NE FIRST AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2011-02-18 CORBIN & ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State