Search icon

WALL TO WALL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WALL TO WALL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALL TO WALL CONSTRUCTION, 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: 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: 07 Feb 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000011297
FEI/EIN Number 593225147

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

Address: 1000 GRAYSON DR, ORLANDO, FL, 32825
Mail Address: 1000 GRAYSON DR, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTTY BENJAMIN S President 1000 GRAYSON DR., ORLANDO, FL, 32825
BOUTTY BENJAMIN S Agent 1000 GRAYSON DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-19 1000 GRAYSON DR, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 1000 GRAYSON DR, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 1997-03-19 1000 GRAYSON DR, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 1997-03-19 BOUTTY, BENJAMIN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1997-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State