Search icon

WALKER & SONS FARMS, INC. - Florida Company Profile

Company Details

Entity Name: WALKER & SONS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER & SONS FARMS, 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: 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: 26 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1991 (33 years ago)
Document Number: L68418
FEI/EIN Number 593014384

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

Mail Address: 2349 Ashville Hwy, MONTICELLO, FL, 32344, US
Address: 26 Ulysses Rd, Monticello, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER FRANCES H Agent 3317 PETER BROWN LANE, MONTICELLO, FL, 32344
WALKER, FRANCES H. Director 3317 PETER BROWN LANE, MONTICELLO, FL, 32344
WALKER, FRANCES H. Secretary 3317 PETER BROWN LANE, MONTICELLO, FL, 32344
WALKER, FRANCES H. Treasurer 3317 PETER BROWN LANE, MONTICELLO, FL, 32344
WALKER, ROBERT DOUGLAS Director 3343 WAUKEENAH HWY, MONTICELLO, FL, 32344
WALKER, ROBERT DOUGLAS President 3343 WAUKEENAH HWY, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-11 26 Ulysses Rd, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 26 Ulysses Rd, Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2013-04-23 WALKER, FRANCES H. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 3317 PETER BROWN LANE, MONTICELLO, FL 32344 -
REINSTATEMENT 1991-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311819635 0419700 2009-01-07 26 ULYSSES ROAD, MONTICELLO, FL, 32344
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-01-07
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2009-01-12

Related Activity

Type Inspection
Activity Nr 311816292
311816292 0419700 2008-06-30 26 ULYSSES ROAD, MONTICELLO, FL, 32344
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-07-14
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2009-01-12

Related Activity

Type Accident
Activity Nr 101356939

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-11-18
Abatement Due Date 2008-12-15
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-11-18
Abatement Due Date 2008-12-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-11-18
Abatement Due Date 2008-12-15
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19280051 B02 IA
Issuance Date 2008-11-18
Abatement Due Date 2008-11-21
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19280051 D
Issuance Date 2008-11-18
Abatement Due Date 2008-11-21
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2008-11-18
Abatement Due Date 2008-11-21
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004797001 2020-04-08 0491 PPP 3317 PETER BROWN LN, MONTICELLO, FL, 32344-7423
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157300
Loan Approval Amount (current) 157300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, JEFFERSON, FL, 32344-7423
Project Congressional District FL-02
Number of Employees 17
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158510.34
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State