Search icon

WALPAT'S INDUSTRIES, INC.

Company Details

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

Agent

Name Role Address
TANCHEZ WALTER Agent 8726 NW 119 ST #7, HIALEAH, FL, 33018

Director

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

Events

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

Debts

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

Documents

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