Entity Name: | WALPAT'S INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 1999 (25 years ago) |
Date of dissolution: | 25 Aug 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Aug 2010 (14 years ago) |
Document Number: | P99000085717 |
FEI/EIN Number | 650951159 |
Address: | 8726 NW 119 ST #7, HIALEAH, FL, 33018 |
Mail Address: | 8726 NW 119 ST #7, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANCHEZ WALTER | Agent | 8726 NW 119 ST #7, HIALEAH, FL, 33018 |
Name | Role | Address |
---|---|---|
TANCHEZ WALTER R | Director | 8726 NW 119 ST #7, HIALEAH, FL, 33018 |
TANCHEZ ANA | Director | 8726 NW 119 ST #7, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-08-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 8726 NW 119 ST #7, HIALEAH, FL 33018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-08 | 8726 NW 119 ST #7, HIALEAH, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-08 | 8726 NW 119 ST #7, HIALEAH, FL 33018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000786332 | LAPSED | 10-8943 CC 23(1) | COUNTY COURT, MIAMI-DADE | 2010-06-28 | 2015-07-23 | $12,034.83 | ROOCHIE TRADERS, INC., 6393 WASHINGTON BLVD.,, COMMERCE, CA 90040 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-08-25 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-07-31 |
ANNUAL REPORT | 2006-07-07 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-24 |
ANNUAL REPORT | 2003-08-08 |
ANNUAL REPORT | 2002-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State