Search icon

HOLLIS R. WALKER, INC. - Florida Company Profile

Company Details

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

HOLLIS R. WALKER, 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: 29 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: P00000001374
FEI/EIN Number 593620249

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

Address: 3510 OLD TAMPA HWY, LAKELAND, FL, 33811
Mail Address: 11225 OLD DADE CITY ROAD, LAKELAND, FL, 33810
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER HOLLIS R President 11225 OLD DADE CITY ROAD, LAKELAND, FL, 33810
WALKER ELMA J Secretary 11225 OLD DADE CITY ROAD, LAKELAND, FL, 33810
WALKER ELMA J Treasurer 11225 OLD DADE CITY ROAD, LAKELAND, FL, 33810
WALKER HOLLIS R Agent 11225 OLD DADE CITY ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
AMENDMENT 2012-02-23 - -
CHANGE OF MAILING ADDRESS 2007-03-15 3510 OLD TAMPA HWY, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 11225 OLD DADE CITY ROAD, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 3510 OLD TAMPA HWY, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State