Entity Name: | WALKER & WHITESIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 1972 (53 years ago) |
Document Number: | 828332 |
FEI/EIN Number |
570298641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 RAMSEUR CT., GREENVILLE, SC, 29607 |
Mail Address: | P.O. BOX 5777, GREENVILLE, SC, 29606 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
ROGERS, TERRY L. | Vice President | 101 EDGEWOOD AVE., BELTON, SC |
BETSILL BENJAMIN | Secretary | 430 S BUCKHAM RD, GREENVILLE, SC, 29609 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
COX, JIMMY E. | Chairman | 640 MEECE BRIDGE RD., TAYLOR, SC |
COX, JIM FRANK | President | 634 MEECE BRIDGE RD., TAYLORS, SC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-03-20 | 10 RAMSEUR CT., GREENVILLE, SC 29607 | - |
CHANGE OF MAILING ADDRESS | 2000-03-20 | 10 RAMSEUR CT., GREENVILLE, SC 29607 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State