Search icon

WALTER HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WALTER HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER HOLDING COMPANY, 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: 27 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000024249
FEI/EIN Number 593132621

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

Address: 7433A STATE ROAD 21A, KEYSTONE HIEGHTS, FL, 32356, US
Mail Address: 679 BLACKSHEAR RAD, THOMASVILLE, GA, 31792, US
ZIP code: 32356
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER EBE President 659C BLACKSHEAR ROAD, THOMASVILLE, FL, 31792
WALTER EBE Director 659C BLACKSHEAR ROAD, THOMASVILLE, FL, 31792
MITCHELL EDWARD Director 3536 NORTH MERIDIAN ROAD, TALLAHASSEE, FL, 32312
LADSON WILLIAM F STV 679 BLACKSHEAR ROAD, THOMASVILLE, FL, 31742
WALTER ROBERT A Director 4938 ST. CROIX DR., TAMPA, FL, 33629
WADSWORTH JAMES B Director 1040 E. PARK AVE., TALLAHASSEE, FL, 32301
SMITH ROGER Director 573 TIMBERLANE RD, TALLAHASSEE, FL, 32312
NYE CHRIS Agent 7433A STATE ROAD 21A, KEYSTONE HIEGHTS, FL, 32356

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7433A STATE ROAD 21A, KEYSTONE HIEGHTS, FL 32356 -
REGISTERED AGENT NAME CHANGED 2011-04-29 NYE, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 7433A STATE ROAD 21A, KEYSTONE HIEGHTS, FL 32356 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2001-01-29 7433A STATE ROAD 21A, KEYSTONE HIEGHTS, FL 32356 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State