Entity Name: | WALTER INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 May 1988 (37 years ago) |
Date of dissolution: | 23 Apr 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 1991 (34 years ago) |
Document Number: | P19106 |
FEI/EIN Number |
133434213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 N DALE MABRY HIGHWAY, TAMPA, FL, 33607 |
Mail Address: | 1500 N DALE MABRY HIGHWAY, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORDELL, JOE B. | President | 1500 N DALE MABRY HWY, TAMPA, FL |
CORDELL, JOE B. | Director | 1500 N DALE MABRY HWY, TAMPA, FL |
MATLOCK, KENNETH J. | Vice President | 1500 N DALE MABRY HWY, TAMPA, FL |
TURBIVILLE, JOHN F. | Vice President | 1500 N DALE MABRY HWY, TAMPA, FL |
TURBIVILLE, JOHN F. | Secretary | 1500 N DALE MABRY HWY, TAMPA, FL |
KURUCZ, DONALD M. | Treasurer | 1500 N DALE MABRY HWY, TAMPA, FL |
GOLKIN, PERRY | Director | 9 W. 57TH ST. S-4250, NEW YORK, NY |
KRAVIS, HENRY R. | Director | 9 W. 57TH ST. S-4250, NEW YORK, NY |
**REGISTERED AGENT REVOKED** | Agent | 4-23-91, . |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-04-23 | - | - |
AMENDMENT | 1988-06-06 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State