Search icon

WALTERS TILE AND FLOORS INC - Florida Company Profile

Company Details

Entity Name: WALTERS TILE AND FLOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTERS TILE AND FLOORS 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: 10 Dec 2019 (5 years ago)
Document Number: P19000093103
FEI/EIN Number 84-3954959

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

Address: 331 PARKRIDGE AVE, Suite 1, ORANGE PARK, FL, 32065, US
Mail Address: 331 PARKRIDGE AVE, SUITE 1, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISER ROBERT C President 2189 HIDDENWATERS DR W, GREEN COVE SPRINGS, FL, 32043
Kiser Emily K Director 2189 Hidden Waters Dr W, Green Cove Springs, FL, 32043
KISER ROBERT C Agent 331 PARKRIDGE AVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016781 WALTERS FLOORING AND SUPPLY ACTIVE 2020-02-06 2025-12-31 - 331 PARKRIDGE AVE, SUITE 1, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 331 PARKRIDGE AVE, Suite 1, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 331 PARKRIDGE AVE, Suite 1, ORANGE PARK, FL 32065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000739829 ACTIVE 1000001020138 CLAY 2024-11-14 2044-11-20 $ 26,309.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
Domestic Profit 2019-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603097207 2020-04-28 0491 PPP 331 Parkridge Ave Suite 1, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88011
Originating Lender Name Heritage Bank, A Division of The First Bank
Originating Lender Address Jonesboro, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.8
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State