Entity Name: | WAL ANDREWS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAL ANDREWS CORP. 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: | 18 Apr 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2022 (2 years ago) |
Document Number: | P97000035958 |
FEI/EIN Number |
650766975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 840 NE 20th Avenue, FORT LAUDERDALE, FL, 33304, US |
Address: | 4028 NE 6th Ave, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL WILLIAM A | President | 3601 NW 10 AVENUE, OAKLAND PARK, FL, 33309 |
LOVELL WILLIAM A | Vice President | 3601 NW 10 AVENUE, OAKLAND PARK, FL, 33309 |
Valdini David Esq. | Agent | 299 NE 7th Street, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 299 NE 7th Street, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Valdini, David, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 4028 NE 6th Ave, OAKLAND PARK, FL 33309 | - |
AMENDMENT | 2022-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 4028 NE 6th Ave, OAKLAND PARK, FL 33309 | - |
CANCEL ADM DISS/REV | 2006-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-03 |
Amendment | 2022-10-31 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State