Search icon

WALBRIG SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALVAREZ BRIGETTE President 121 BANDOL ST, RIVIERA BEACH, FL, 33404
RSV TAX & ACCOUNTING SERVICES, INC. Agent -

Events

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 - -

Documents

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