Search icon

WALTER WORKS FLORIDA INC.

Company Details

Entity Name: WALTER WORKS FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000089930
Address: 5411 GREAT EGRET DR., LEESBURG, FL 34748
Mail Address: 5411 GREAT EGRET DR., LEESBURG, FL 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALTER WORKS FLORIDA INC. 401(K) PLAN 2023 873154689 2024-05-06 WALTER WORKS FLORIDA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 4075904848
Plan sponsor’s address 5411 GREAT EGRET DR., LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WALTER WORKS FLORIDA INC. 401(K) PLAN 2022 873154689 2023-05-28 WALTER WORKS FLORIDA INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 4075904848
Plan sponsor’s address 5411 GREAT EGRET DR., LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WALTER, MATTHEW A President 5411 GREAT EGRET DR, LEESBURG, FL 34748

Secretary

Name Role Address
WALTER, MATTHEW A Secretary 5411 GREAT EGRET DR, LEESBURG, FL 34748

Treasurer

Name Role Address
WALTER, MATTHEW A Treasurer 5411 GREAT EGRET DR, LEESBURG, FL 34748

Director

Name Role Address
WALTER, MATTHEW A Director 5411 GREAT EGRET DR, LEESBURG, FL 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Domestic Profit 2021-10-15

Date of last update: 12 Feb 2025

Sources: Florida Department of State