Search icon

WALSH ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WALSH ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALSH ENVIRONMENTAL SERVICES, 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 Jun 1997 (28 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P97000056898
FEI/EIN Number 650764465

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

Address: 440 21ST., VERO BEACH, FL, 32962
Mail Address: POB 2009, VERO BEACH, FL, 32961
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH PATRICK K Director 440 21ST COURT, VERO BEACH, FL, 32962
PATRICK WALSH LLC Agent -

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 440 21ST., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2006-04-03 440 21ST., VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 440 21ST CRT, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2005-05-02 PATRICK WALSH -
AMENDED AND RESTATEDARTICLES 2000-02-14 - -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-05-17
Reg. Agent Change 2002-02-07
ANNUAL REPORT 2001-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State