Search icon

STEVE WALKER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STEVE WALKER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE WALKER & ASSOCIATES, 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: 28 Dec 1988 (36 years ago)
Date of dissolution: 22 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: K54374
FEI/EIN Number 592932348

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

Address: 7485 138TH ST NORTH, SEMINOLE, FL, 33706, US
Mail Address: 12700 GULF BLVD., TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER LOGAN President 10633 DIXON DR, SEMINOLE, FL, 33772
DEPEW AMANDA Vice President 12035 83RD AVE, SEMINOLE, FL, 33772
GIOVANIS GEORGE Secretary PO BOX 264, VILLANOVA, PA, 19085
HAGAN KATHLEEN Director 7485 138TH ST, SEMINOLE, FL, 33776
DEPEW AMANDA Agent 12700 GULF BLVD, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-22 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 DEPEW, AMANDA -
AMENDMENT 2019-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 12700 GULF BLVD, TREASURE ISLAND, FL 33706 -
REINSTATEMENT 2015-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-16 7485 138TH ST NORTH, SEMINOLE, FL 33706 -
CHANGE OF MAILING ADDRESS 1989-03-29 7485 138TH ST NORTH, SEMINOLE, FL 33706 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-03
Amendment 2019-08-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-03-10
ANNUAL REPORT 2013-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State