Search icon

PROFESSIONAL WALLCOVERING, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL WALLCOVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL WALLCOVERING, 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: 06 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000095614
FEI/EIN Number 593477921

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

Address: 6605 NAUTICAL ISLE, HUDSON, FL, 34667, US
Mail Address: 6605 NAUTICAL ISLE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRACHAR JAMES President 6605 NAUTICAL ISLE, HUDSON, FL, 34667
PRACHAR JAMES Director 6605 NAUTICAL ISLE, HUDSON, FL, 34667
PRACHAR AVA Vice President 6605 NAUTICAL ISLE, HUDSON, FL, 34667
PRACHAR AVA Director 6605 NAUTICAL ISLE, HUDSON, FL, 34667
PRACHAR ZACHARY Chief Financial Officer 6605 NAUTICAL ISLE, HUDSON, FL, 34667
BEIL EUGENE L Agent 12312 U.S. HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-05-20 - -
AMENDMENT 2007-07-02 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
Amendment 2016-05-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State