Search icon

WAL ANDREWS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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