Search icon

WALTER.J SERVICES. INC - Florida Company Profile

Company Details

Entity Name: WALTER.J SERVICES. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER.J SERVICES. 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: 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000059437
FEI/EIN Number 47-1326085

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

Address: 6059 cranberry ln e, Jacksonville, FL, 32244, US
Mail Address: 6059 cranberry ln e, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FERRERA WALTER JSR President 6059 cranberry ln e, Jacksonville, FL, 32244
GONZALEZ FERRERA WALTER JSR Agent 6059 cranberry ln e, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 6059 cranberry ln e, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2019-04-10 6059 cranberry ln e, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 6059 cranberry ln e, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2015-04-06 GONZALEZ FERRERA, WALTER J, SR -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06
Domestic Profit 2014-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State