Entity Name: | WALBRIG SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALBRIG 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: | 16 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000060042 |
FEI/EIN Number |
47-1347231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17800 NW 84TH CT, HIALEAH, FL, 33015, US |
Mail Address: | 17800 NW 84TH CT, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ BRIGETTE | President | 121 BANDOL ST, RIVIERA BEACH, FL, 33404 |
RSV TAX & ACCOUNTING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 380 W 49 ST, HIALEAH, FL 33012 | - |
AMENDMENT AND NAME CHANGE | 2016-06-30 | WALBRIG SERVICES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-30 | 17800 NW 84TH CT, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-06-30 | 17800 NW 84TH CT, HIALEAH, FL 33015 | - |
AMENDMENT | 2015-09-21 | - | - |
AMENDMENT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-06 |
Amendment and Name Change | 2016-06-30 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-09-21 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State