Search icon

WALLCAST, INC. - Florida Company Profile

Company Details

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

WALLCAST, 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000028133
FEI/EIN Number 593562620

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

Address: 19305 N. HIGHWAY 441, ORANGE LAKE, FL, 32681
Mail Address: 19305 N. HIGHWAY 441, ORANGE LAKE, FL, 32681
ZIP code: 32681
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKUP EDWIN F President 8380 N.W. 210TH STREET, MCINTOSH, FL, 32664
WALKUP MARY E Vice President 6155 W. AVENUE "F", MCINTOSH, FL, 32664
WALKUP MARY E President 6155 W. AVENUE "F", MCINTOSH, FL, 32664
WALKUP MARY E Secretary 6155 W. AVENUE "F", MCINTOSH, FL, 32664
WALKUP MARY E Treasurer 6155 W. AVENUE "F", MCINTOSH, FL, 32664
WALKUP CELESTE Vice President 8380 N.W. 210TH STREET, MCINTOSH, FL, 32664
HUTTON RODNEY Vice President 6114 PECAN COURT, OCALA, FL, 34472
WALKUP MARY E Agent 19305 N. HIGHWAY 441, ORANGE LAKE, FL, 32681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-03-14
Domestic Profit 1999-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State