Entity Name: | WALLINBA INDUSTRIES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALLINBA INDUSTRIES, CORP. 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: | 13 Aug 2014 (11 years ago) |
Document Number: | P14000067446 |
FEI/EIN Number |
47-1588515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3426 WEST 84TH STREET, UNIT 103E, HIALEAH, FL, 33018, US |
Mail Address: | 3426 WEST 84TH STREET, UNIT 103E, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE ERETT B | President | 3426 WEST 84TH STREET, UNIT 103E, HIALEAH, FL, 33018 |
WALLACE SANDRA L | Secretary | 3426 WEST 84TH STREET, UNIT 103E, HIALEAH, FL, 33018 |
WALLACE ERETT B | Agent | 3426 WEST 84TH STREET, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 3426 WEST 84TH STREET, UNIT 103E, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 3426 WEST 84TH STREET, UNIT 103E, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 3426 WEST 84TH STREET, UNIT 103E, HIALEAH, FL 33018 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000301295 | TERMINATED | 1000000891879 | DADE | 2021-06-14 | 2041-06-16 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-03 |
AMENDED ANNUAL REPORT | 2015-05-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State