Search icon

BILL WALTHER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BILL WALTHER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL WALTHER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2009 (16 years ago)
Document Number: P97000015655
FEI/EIN Number 621696991

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

Address: 4615 Ranchard, Milton, FL, 32571, US
Mail Address: P. O. BOX 3793, MILTON, FL, 32572
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTHER BILL President 4615 Ranchard, Milton, FL, 32571
WALTHER BILL Vice President 4615 Ranchard, Milton, FL, 32571
WALTHER BILL Secretary 4615 Ranchard, Milton, FL, 32571
WALTHER WILLIAM C Treasurer 4941 Horace Lundsford, Milton, FL, 32570
WALTHER BILL Agent 4615 Ranchard, Milton, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 4615 Ranchard, Milton, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 4615 Ranchard, Milton, FL 32571 -
AMENDMENT 2009-01-08 - -
CHANGE OF MAILING ADDRESS 2007-05-17 4615 Ranchard, Milton, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State