Search icon

THOMAS WALTER HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS WALTER HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS WALTER HOLDING, 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: 15 Dec 1997 (27 years ago)
Date of dissolution: 02 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: P97000105679
FEI/EIN Number 593482819

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

Address: 4127 GREENFERN DR, ORLANDO, FL, 32810-1918
Mail Address: 4127 GREENFERN DR, ORLANDO, FL, 32810-1918
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER THOMAS R President 4127 GREENFERN DR., ORLANDO, FL, 32810
WALTER THOMAS R Agent 4127 GREENFERN DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 4127 GREENFERN DR, ORLANDO, FL 32810-1918 -
CHANGE OF MAILING ADDRESS 2010-01-20 4127 GREENFERN DR, ORLANDO, FL 32810-1918 -
REGISTERED AGENT NAME CHANGED 2010-01-20 WALTER, THOMAS R -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 4127 GREENFERN DR, ORLANDO, FL 32810 -
NAME CHANGE AMENDMENT 2009-12-17 THOMAS WALTER HOLDING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-02
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-20
Name Change 2009-12-17
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State