Search icon

CHECKERS WALSINGHAM, INC.

Company Details

Entity Name: CHECKERS WALSINGHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000003481
FEI/EIN Number 65-0579617
Address: 600 CLEVELAND, FLOOR 8, CLEARWATER, FL 34615
Mail Address: 600 CLEVELAND, FLOOR 8, CLEARWATER, FL 34615
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
DIMARCO, ALBERT J President 600 CLEVELAND, 8TH FLOOR, CLEARWATER, FL 34615

Executive Vice President

Name Role Address
KINSEY, KEITH Executive Vice President 600 CLEVELAND, 8TH FLOOR, CLEARWATER, FL 34615

Treasurer

Name Role Address
BECK, WENDY A Treasurer 600 CLEVELAND, 8TH FLOOR, CLEARWATER, FL 34615
SIMMONS, N. JOHN JR. Treasurer 600 CLEVELAND, 8TH FLOOR, CLEARWATER, FL 34615

Vice President

Name Role Address
HOLDER, JAMES T Vice President 600 CLEVELAND, 8TH FLOOR, CLEARWATER, FL 34615

Secretary

Name Role Address
HOLDER, JAMES T Secretary 600 CLEVELAND, 8TH FLOOR, CLEARWATER, FL 34615

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1995-09-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1995-09-05 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State