Search icon

PAUL WALKER, INC. - Florida Company Profile

Company Details

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

PAUL WALKER, 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: 17 Mar 1975 (50 years ago)
Date of dissolution: 22 Jun 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 1989 (36 years ago)
Document Number: 472033
FEI/EIN Number 591676435

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

Address: 10360 S.W. 111TH ST., MIAMI, FL, 33176
Mail Address: 10360 S.W. 111TH ST., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, MARTHA M. Agent 10360 S.W. 111TH ST., MIAMI, FL, 33176
WALKER, PAUL M., SR. Secretary 7810 S.W. 58TH AVE., SOUTH MIAMI, FL
WALKER, PAUL M., SR. Director 7810 S.W. 58TH AVE., SOUTH MIAMI, FL
WALKER, MARTHA M. President 7810 S.W. 58TH AVE., S. MIAMI, FL
WALKER, MARTHA M. Director 7810 S.W. 58TH AVE., S. MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-06-22 - -
REINSTATEMENT 1988-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 1988-04-20 10360 S.W. 111TH ST., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1988-04-20 10360 S.W. 111TH ST., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1988-04-20 WALKER, MARTHA M. -
CHANGE OF PRINCIPAL ADDRESS 1988-04-20 10360 S.W. 111TH ST., MIAMI, FL 33176 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1984-03-09 PAUL WALKER, INC. -

Court Cases

Title Case Number Docket Date Status
PAUL WALKER VS AMANDA WALKER 6D2024-0415 2024-03-26 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-DR-8679

Parties

Name PAUL WALKER, INC.
Role Appellant
Status Active
Name AMANDA WALKER, LLC
Role Appellee
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Notice
Subtype Notice
Description NOTICE OF NON-REPRESENTATION ON APPELLATE MATTERS
On Behalf Of AMANDA WALKER
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion **TREATED AS AN AMENDED NOTICE OF APPEAL**
On Behalf Of PAUL WALKER
Docket Date 2024-03-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL WALKER
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-08-06
Type Order
Subtype Order to Show Cause
Description This Court treats Appellant's motion filed April 4, 2024, as an amended notice of appeal. It appears that this appeal is from a nonfinal non-appealable order. See Florida Rule of Appellate Procedure 9.130. Within fifteen days of this order, Appellant must show cause why this appeal should not be dismissed for lack of jurisdiction as from a nonfinal non-appealable order. In Appellant's response to this order, Appellant must designate the specific nonfinal appealable orders for which review is sought. Failure to respond to this order will result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-02-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.
PAUL WALKER, Petitioner(s) v. AMANDA WALKER, Respondent(s). 6D2024-0377 2024-02-26 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-001445-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2023-DR-8679-O

Parties

Name PAUL WALKER, INC.
Role Petitioner
Status Active
Name AMANDA WALKER, LLC
Role Respondent
Status Active
Representations Damon I. Weiss
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied.
View View File
Docket Date 2024-02-26
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM ORANGE COUNTY, WITH INSOLVENCY ORDER.
On Behalf Of PAUL WALKER
Docket Date 2024-02-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CONFIDENTIAL LOCATED IN IDCA CONDIDENTIAL
On Behalf Of PAUL WALKER
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Date of last update: 01 May 2025

Sources: Florida Department of State