Search icon

WALKER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WALKER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER REALTY, 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: 23 May 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M82534
FEI/EIN Number 650051510

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

Address: 41150 HWY. 441 N., OKEECHOBEE, FL, 34972, US
Mail Address: PO BOX 563, OKEECHOBEE, FL, 34973, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CHARLES E President 41150 HWY 441 N, OKEECHOBEE, FL, 34972
THOMPSON DELLA M Secretary 41150 HWY 441 N, OKEECHOBEE, FL, 34972
THOMPSON CHARLES E Agent P.O. BOX 563, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 41150 HWY. 441 N., OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 P.O. BOX 563, OKEECHOBEE, FL 34973 -
CHANGE OF MAILING ADDRESS 2003-03-31 41150 HWY. 441 N., OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 1994-01-25 THOMPSON, CHARLES E -
REINSTATEMENT 1993-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State