Search icon

WALKER BUILDERS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: WALKER BUILDERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER BUILDERS SUPPLY, 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: 28 Jun 1963 (62 years ago)
Date of dissolution: 31 Dec 1986 (38 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 1986 (38 years ago)
Document Number: 271414
FEI/EIN Number 591005575

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

Address: 2906 SOUTH STREET, FORT MYERS FLA, 33901
Mail Address: 2906 SOUTH STREET, FORT MYERS FLA, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER,CARL A Agent 5091 WESTMINSTER DR., FT MYERS, FL, 33907
TATRO, RICHARD A Vice President 3265 NEW S PROVINCE BLVD, FT MYERS, FL 00000
FULLON, WILLIAM D Vice President 2906 SOUTH STREET, FT MYERS, FL 00000
FULLON, WILLIAM D Director 2906 SOUTH STREET, FT MYERS, FL 00000
WALKER, BETTY W Secretary 5091 WESTMINSTER DR, FT MYERS, FL 00000
WALKER, BETTY W Treasurer 5091 WESTMINSTER DR, FT MYERS, FL 00000
WALKER, BETTY W Director 5091 WESTMINSTER DR, FT MYERS, FL 00000
WALKER, CARL A President 5091 WESTMINSTER DR, FT MYERS, FL 00000
WALKER, CARL A Director 5091 WESTMINSTER DR, FT MYERS, FL 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-12-31 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101581916 0420600 1986-03-14 2906 SOUTH STREET, FORT MYERS, FL, 33901
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-03-14
Case Closed 1986-03-17

Related Activity

Type Inspection
Activity Nr 17447814
17447814 0420600 1985-11-01 2906 SOUTH STREET, FORT MYERS, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-01
Case Closed 1986-03-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-11-21
Abatement Due Date 1985-12-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-11-21
Abatement Due Date 1985-12-19
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-11-21
Abatement Due Date 1985-12-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-11-21
Abatement Due Date 1985-11-29
Nr Instances 2
Nr Exposed 45
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 A04 V
Issuance Date 1985-11-21
Abatement Due Date 1985-11-29
Nr Instances 4
Nr Exposed 2
13481577 0418800 1975-11-06 2906 SOUTH STREET, Ft Myers, FL, 33901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1984-03-10
13481494 0418800 1975-10-16 2906 SOUTH STREET, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1976-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-10-22
Abatement Due Date 1975-10-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1975-10-22
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-10-22
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-22
Abatement Due Date 1975-11-17
Nr Instances 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-22
Abatement Due Date 1975-12-31
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-10-22
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1975-10-22
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-22
Abatement Due Date 1975-10-24
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State