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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WALTER, MATTHEW A | President | 5411 GREAT EGRET DR, LEESBURG, FL 34748 |
Name | Role | Address |
---|---|---|
WALTER, MATTHEW A | Secretary | 5411 GREAT EGRET DR, LEESBURG, FL 34748 |
Name | Role | Address |
---|---|---|
WALTER, MATTHEW A | Treasurer | 5411 GREAT EGRET DR, LEESBURG, FL 34748 |
Name | Role | Address |
---|---|---|
WALTER, MATTHEW A | Director | 5411 GREAT EGRET DR, LEESBURG, FL 34748 |
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 |
Name | Date |
---|---|
Domestic Profit | 2021-10-15 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State