Search icon

RKWALSH, INC. - Florida Company Profile

Company Details

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

RKWALSH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2012 (13 years ago)
Document Number: P12000071311
FEI/EIN Number 46-0813186

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

Address: 1322 Oak St, Melbourne, FL, 32901, US
Mail Address: 1322 Oak St, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH KRISTINE Director 2108 LAKE BASS CIRCLE, LAKE WORTH, FL, 33461
WALSH RYAN Director 2108 LAKE BASS CIRCLE, LAKE WORTH, FL, 33461
WALSH RYAN Agent 2108 LAKE BASS CIRCLE, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061224 SOFLO FLOWERS ACTIVE 2017-06-02 2027-12-31 - 2108 LAKE BASS CIRCLE, LAKE WORTH, FL, 33461
G12000084746 LANTANA ACCOUNTING ACTIVE 2012-08-28 2027-12-31 - 2108 LAKE BASS CIRCLE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-11 WALSH, RYAN -
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 2108 LAKE BASS CIRCLE, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-07-11
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State