Search icon

WALKAT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALKAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1986 (39 years ago)
Document Number: 392670
FEI/EIN Number 591414368
Address: 108 LAKE STELLA DRIVE, AUBURNDALE, FL, 33823, US
Mail Address: P.O. BOX 1177, AUBURNDALE, FL, 33823
ZIP code: 33823
City: Auburndale
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSEY JAMES W Vice President 10085 Edgecombe Pl NE, Bainbridge Island, WA, 98110
KERSEY JAMES W Director 10085 Edgecombe Pl NE, Bainbridge Island, WA, 98110
KERSEY DAVID M President 704 HARDY WAY, AUBURNDALE, FL, 33823
KERSEY DAVID M Director 704 HARDY WAY, AUBURNDALE, FL, 33823
WRIGHT MARY K Secretary 171 Santiago Ave, Redwood City, CA, 94061
WRIGHT MARY K Treasurer 171 Santiago Ave, Redwood City, CA, 94061
WRIGHT MARY K Director 171 Santiago Ave, Redwood City, CA, 94061
KERSEY DAVID M Agent 704 HARDY WAY, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 108 LAKE STELLA DRIVE, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2012-03-01 108 LAKE STELLA DRIVE, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2006-02-02 KERSEY, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 704 HARDY WAY, AUBURNDALE, FL 33823 -
REINSTATEMENT 1986-03-24 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State