Search icon

WALKER DESIGN & CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: WALKER DESIGN & CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER DESIGN & CONSTRUCTION CO. 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: 25 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L82729
FEI/EIN Number 650203214

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

Address: 2715 PINEWOOD AVE, WEST PALM BEACH, FL, 33407, US
Mail Address: 3399 FASHION SQUARE BLVD, SAGINAW, MI, 48603, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM PATRICK President 2723 PINEWOOD AVE, WEST PALM BEACH, FL, 33407
GRAHAM WENDY Secretary 3399 FASHION SQUARE BLVD., SAGINAW, MI, 48603
GRAHAM WENDY Treasurer 3399 FASHION SQUARE BLVD., SAGINAW, MI, 48603
GRAHAM PATRICK Agent 2715 PINEWOOD AVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 2715 PINEWOOD AVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 2715 PINEWOOD AVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-11-09 GRAHAM, PATRICK -
CHANGE OF MAILING ADDRESS 2020-06-24 2715 PINEWOOD AVE, WEST PALM BEACH, FL 33407 -
AMENDMENT 2018-06-27 - -
AMENDMENT 2015-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
Off/Dir Resignation 2020-12-23
Reg. Agent Change 2020-11-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
Amendment 2018-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310212543 0418800 2006-11-15 7410 COMMERCIAL CIRCLE, FORT PIERCE, FL, 34951
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-11-15
Emphasis L: FALL
Case Closed 2007-01-30

Related Activity

Type Inspection
Activity Nr 310212477
Type Inspection
Activity Nr 310212527

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 1313.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
304245079 0418800 2001-05-02 2871 N. FEDERAL HWY1, FORT LAUDERDALE, FL, 33306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-02
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2001-05-29
109693796 0418800 1997-02-21 10600 OKECHOBEE BLVD., WEST PALM BEACH, FL, 33411
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-02-21
Case Closed 1997-09-25

Related Activity

Type Complaint
Activity Nr 200666824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 2
Gravity 05
109693754 0418800 1995-11-22 2200 PINEHURST DRIVE, WEST PALM BEACH, FL, 33467
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-11-22
Case Closed 1997-10-17

Related Activity

Type Accident
Activity Nr 361090350

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1996-05-10
Abatement Due Date 1996-05-15
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 1996-05-28
Final Order 1996-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-05-10
Abatement Due Date 1996-05-15
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 1996-05-28
Final Order 1996-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260251 E01
Issuance Date 1996-05-10
Abatement Due Date 1996-05-15
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 1996-05-28
Final Order 1996-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260251 E08 III
Issuance Date 1996-05-10
Abatement Due Date 1996-05-15
Contest Date 1996-05-28
Final Order 1996-08-29
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543557207 2020-04-27 0455 PPP 1060 Holland Dr Ste B, Boca Raton, FL, 33487-2758
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253900
Loan Approval Amount (current) 253900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2758
Project Congressional District FL-23
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255818.36
Forgiveness Paid Date 2021-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State