Search icon

WALKER BAIL BONDS, INC. - Florida Company Profile

Company Details

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

WALKER BAIL BONDS, 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: 17 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P00000017028
FEI/EIN Number 650987082

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

Address: 349 S.E. 3RD STREET, BELLE GLADE, FL, 33430
Mail Address: 349 S.E. 3RD STREET, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER Dorothy . M President 349 SE 3RD STREET, BELLE GLADE, FL, 33430
WALKER SHIRLEY Treasurer 349 S. E. 3rd Street, BELLE GLADE, FL, 33430
PETERSON QUESONA D Agent 349 S.E.3rd Street, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-23 PETERSON, QUESONA D -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 349 S.E.3rd Street, BELLE GLADE, FL 33430 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-16
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State