Search icon

JOHN C WALKER CPA PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN C WALKER CPA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN C WALKER CPA PA 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: 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: 19 Oct 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2020 (5 years ago)
Document Number: L24123
FEI/EIN Number 650150914

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

Address: 631 US Highway One, NORTH PALM BEACH, FL, 33408, US
Mail Address: 631 US Highway One, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, JOHN Agent 631 US Highway One, NORTH PALM BEACH, FL, 33408
WALKER, JOHN President 631 US Highway One, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-12-17 JOHN C WALKER CPA PA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 631 US Highway One, 309, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-06-25 631 US Highway One, 309, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 631 US Highway One, 309, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
Name Change 2020-12-17
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,254.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $8,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State