Search icon

THE WALKER AGENCY, INC.

Company Details

Entity Name: THE WALKER AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jan 1978 (47 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 556771
FEI/EIN Number 59-1794998
Address: 9811 E. HWY. 92, TAMPA, FL 33610
Mail Address: 9811 E. HWY. 92, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, SANDRA K Agent 9811 E HWY 92, TAMPA, FL 33610

President

Name Role Address
WALKER, TARA President 9811 E. HWY. 92, TAMPA, FL 00000

Treasurer

Name Role Address
WALKER, TARA Treasurer 9811 E. HWY. 92, TAMPA, FL 00000

Director

Name Role Address
WALKER, TARA Director 9811 E. HWY. 92, TAMPA, FL 00000

Secretary

Name Role Address
WALKER, TARA Secretary 9811 E. HWY. 92, TAMPA, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-09-11 9811 E. HWY. 92, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2000-04-11 JONES, SANDRA K No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 9811 E HWY 92, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 9811 E. HWY. 92, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001075780 ACTIVE 1000000305251 HILLSBOROU 2012-12-18 2032-12-28 $ 36,453.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-08-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State