Search icon

WALMART INC. - Florida Company Profile

Company Details

Entity Name: WALMART 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: 08 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: 849374
FEI/EIN Number 71-0415188

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

Address: 702 SW 8TH ST, BENTONVILLE, AR, 72716, US
Mail Address: 702 SW 8TH ST, BENTONVILLE, AR, 72716, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McMillon Douglas C Director 702 SW 8TH ST, BENTONVILLE, AR, 72716
Rainey John David Executive Vice President 702 SW 8TH ST, BENTONVILLE, AR, 72716
Brand Rachel Secretary 702 SW 8TH ST, BENTONVILLE, AR, 72716
Rancher Jessica Vice President 702 SW 8TH ST, BENTONVILLE, AR, 72716
McMillon Douglas C President 702 SW 8TH ST, BENTONVILLE, AR, 72716
Gordon Y Allison C Secretary 702 SW 8TH ST, BENTONVILLE, AR, 72716
Gordon Y Allison C Vice President 702 SW 8TH ST, BENTONVILLE, AR, 72716

National Provider Identifier

NPI Number:
1548660749

Authorized Person:

Name:
JESSICA SCHOONOVER
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134140 WALMART MARKET #4365 EXPIRED 2016-12-12 2021-12-31 - 11930 NARCOOSSEE RD, ORLANDO, FL, 32801
G16000133093 WALMART MARKET #7298 ACTIVE 2016-12-12 2026-12-31 - 5401 PALMER CROSSING CIRCLE, SARASOTA, FL, 34233
G16000133091 WALMART MARKET #5704 EXPIRED 2016-12-12 2021-12-31 - 3045 SW PORT ST LUCI, PORT ST LUCIE, FL, 34953
G16000133090 WALMART MARKET #3606 ACTIVE 2016-12-12 2026-12-31 - 185 N CHARLES RICHARD BEALL DO, DEBARY, FL, 32713
G16000133089 WALMART MARKET #4546 ACTIVE 2016-12-12 2026-12-31 - 1750 US HIGHWAY 1, VERO BEACH, FL, 32960
G16000114517 WALMART MARKET #7298 EXPIRED 2016-10-21 2021-12-31 - 5401 PALMER CROSSING CIRCLE, SARASOTA, FL, 34233
G16000114109 WALMART #4365 EXPIRED 2016-10-20 2021-12-31 - 11930 NARCOOSSEE RD., ORLANDO, AR
G16000114110 WALMART MARKET #4546 EXPIRED 2016-10-20 2021-12-31 - 1750 US HIGHWAY 1, VERO BEACH, FL, 32960
G16000114108 WALMART MARKET #5704 EXPIRED 2016-10-20 2021-12-31 - 3045 SW PORT ST. LUCIE, PORT ST. LUCIE, FL, 34953
G16000113491 WALMART MARKET #3606 EXPIRED 2016-10-19 2021-12-31 - 185 N CHARLES RICHARD BEALL BO, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 702 SW 8TH ST, BENTONVILLE, AR 72716 -
CHANGE OF MAILING ADDRESS 2021-05-28 702 SW 8TH ST, BENTONVILLE, AR 72716 -
NAME CHANGE AMENDMENT 2018-02-01 WALMART INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-03-02 C T CORPORATION SYSTEM -
AMENDMENT 1983-12-30 - -

Court Cases

Title Case Number Docket Date Status
Reymon Chancay, Appellant(s) v. Walmart, Appellee(s). 1D2024-3007 2024-11-20 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2025103056

Parties

Name Reymon Chancay
Role Appellant
Status Active
Name WALMART INC.
Role Appellee
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Reymon Chancay
Docket Date 2024-11-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHR Agency Clerk
Docket Date 2025-01-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2025-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion Letter
On Behalf Of Reymon Chancay
Docket Date 2025-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Reymon Chancay
Docket Date 2025-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Reymon Chancay
KITTY KINCAID, Appellant(s) v. WALMART, INC. and JANE DOE, STORE MANAGER, Appellee(s). 4D2024-2245 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000868

Parties

Name Kitty Kincaid
Role Appellant
Status Active
Representations Douglas Fredric Eaton
Name Jane Doe, Store Manager
Role Appellee
Status Active
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie Huynh Vo, Robert Craig Solomon, Sydney Feldman D'Angelo, Jack Roy Reiter

Docket Entries

Docket Date 2024-11-05
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to December 21, 2024
Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kitty Kincaid
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 589 pages
On Behalf Of Indian River Clerk
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walmart, Inc.
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kitty Kincaid
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 20, 2024
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Amended Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kitty Kincaid
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 days to 01/20/2025
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Walmart Inc., Appellant(s) v. Leona Lattimore, Appellee(s). 3D2024-1181 2024-07-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-10800-CA-01

Parties

Name WALMART INC.
Role Appellant
Status Active
Representations Gregory Andrew Reed, Julian Michael Smothers
Name Leona Lattimore
Role Appellee
Status Active
Representations Steven Kent Hunter, Christopher J Lynch
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/14/2024
On Behalf Of Walmart Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leona Lattimore
View View File
Docket Date 2024-09-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11744129
On Behalf Of Walmart Inc.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 13, 2024
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Walmart Inc.
View View File
Florida Rising, Inc., et al., Appellant(s) v. Florida Public Service Commission, et al., Appellee(s) SC2024-0485 2024-04-03 Open
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court State Agency
20210015-EI

Parties

Name FLORIDA RISING, INC.
Role Appellant
Status Active
Representations Bradley Ian Brustman Marshall, Jordan Alexander Luebkemann
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name LULAC FLORIDA EDUCATIONAL FUND INC.
Role Appellant
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Charles John Rehwinkel, Patricia Ann Christensen, Anastacia Eileen Pirrello, Walt L Trierweiler
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen Ann Putnal, Jon Cameron Moyle, Jr.
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Rulon Wade Litchfield, John Todd Burnett, Russell Arther Badders, Maria Jose Moncada, Joel Thomas Baker, Kenneth Alan Hoffman, Stuart Harold Singer, Pascual Armando Oliu, Jason Brent Gonzalez, Amber Stoner Nunnally, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George Steve Cavros
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie Underwood Eaton
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan Andrew Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd Robert Self
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William Clark Garner
Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia, III
Name Adam Jared Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Suzanne Smith Brownless, Shaw Philip Stiller, Bianca Yva Faustin Lherisson, Jennifer Susan Crawford, Samantha M Cibula, Susan Sapoznikoff, Douglas Derek Sunshine, Keith Hetrick, Caroline Grace Dike

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype OA Schedule
Description ***Corrected : Service list corrected 9/5/2024.*** The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, October 8, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Reply-Merit
Description Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2024-05-28
Type Motion (SC)
Subtype Request-Oral Argument
Description Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-05-18
Type Brief
Subtype Appendix-Merit
Description Appendix to Florida Rising Inc.'s Environmental Confederation of Southeast Florida Inc.'s, and LULAC Florida Educational Fund, Inc.'s Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record/Transcript
Description Record on Appeal - Volume 1 (pages 1-10197) (Filed electronically)
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-24
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-08
Type Motion
Subtype Expedite
Description Appellee Florida Power & Light Company's Unopposed Motion to Expedite Review
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-11
Type Order
Subtype Expedite
Description Appellee's motion to expedite is hereby granted. The clerk of the Florida Public Service Commission must electronically transmit the record to this Court no later than April 23, 2024. Appellant's initial brief must be served no later than May 17, 2024. Appellees' answer briefs must be served no later than 21 days after service of the initial brief. Appellant's reply brief, if any, must be served no later than 21 days after service of the answer briefs. A determination regarding oral argument will be made at a later date.
View View File
Docket Date 2024-04-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice of Appeal reflecting a filing date of April 3, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Debra Robinson and Charles Robinson Appellant(s) v. Walmart, Inc. (Store #1375), a Foreign Profit Corporation Appellee(s). 1D2023-3336 2023-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
2022-CA-000014

Parties

Name CHARLES ROBINSON, INC
Role Appellant
Status Active
Representations Ulysses L Felder, Brenda Sue Fetherhuff
Name Debra Robinson
Role Appellant
Status Active
Representations Ulysses L Felder
Name WALMART INC.
Role Appellee
Status Active
Representations Tabitha Gail Jackson, Daniel Stuart Weinger
Name Hon. Ana Maria Garcia
Role Judge/Judicial Officer
Status Active
Name Jackson Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no docketing statement
View View File
Docket Date 2024-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walmart Inc.
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Debra Robinson

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-20
Amendment 2023-08-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-20
Type:
Planned
Address:
1239 STATE ROAD 436 SUITE 101, CASSELBERRY, FL, 32707
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-03-12
Type:
Fat/Cat
Address:
845 PALM BAY ROAD NORTHEAST, WEST MELBOURNE, FL, 32904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-07-24
Type:
Referral
Address:
1239 STATE ROAD 436 SUITE 101, CASSELBERRY, FL, 32707
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2024-05-08
Type:
Planned
Address:
10251 SHOPS LN, JACKSONVILLE, FL, 32258
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-04-16
Type:
Referral
Address:
5100 NORTH RIDGE TRAIL, DAVENPORT, FL, 33897
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State