Search icon

WALKER FORD CO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALKER FORD CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1957 (68 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 26 Nov 1986 (39 years ago)
Document Number: 207951
FEI/EIN Number 590818257
Address: 17556 U.S. HWY 19 NORTH, CLEARWATER, FL, 33764, US
Mail Address: 17556 U.S. HWY 19 NORTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, FRANK A President 17556 U S HWY 19 NORTH, CLEARWATER, FL, 33764
WALKER, FRANK A Secretary 17556 U S HWY 19 NORTH, CLEARWATER, FL, 33764
WALKER, FRANK A Treasurer 17556 U S HWY 19 NORTH, CLEARWATER, FL, 33764
WALKER, FRANK A. Agent 17556 U S HWY 19 NORTH, CLEARWATER, FL, 33764

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VINCE ROMANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3175660
Trade Name:
WALKER FORD

Unique Entity ID

Unique Entity ID:
C7YLNURZVPD3
CAGE Code:
7TFQ7
UEI Expiration Date:
2026-05-28

Business Information

Doing Business As:
WALKER FORD
Activation Date:
2025-05-30
Initial Registration Date:
2017-02-15

Commercial and government entity program

CAGE number:
7TFQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
VINCE ROMANO

Form 5500 Series

Employer Identification Number (EIN):
590818257
Plan Year:
2024
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 17556 U.S. HWY 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2009-03-31 17556 U.S. HWY 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 17556 U S HWY 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1989-06-29 WALKER, FRANK A. -
EVENT CONVERTED TO NOTES 1986-11-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1517500.00
Total Face Value Of Loan:
1517500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-15
Type:
Referral
Address:
17556 US 19 N, CLEARWATER, FL, 33764
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-11-25
Type:
Complaint
Address:
2045 US 19 SOUTH, Clearwater, FL, 33516
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$1,517,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,517,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,529,387.08
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $1,517,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State