Entity Name: | C. H. WALKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P00000022448 |
FEI/EIN Number | 593630069 |
Address: | 1387 GLENEAGLES CT, ROCKLEDGE, FL, 32955 |
Mail Address: | 1387 GLENEAGLES CT, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER CLYDE H | Agent | 1387 GLENEAGLES CT, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
WALKER CLYDE H | President | 1387 GLENEAGLES CT, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
WALKER CLYDE H | Secretary | 1387 GLENEAGLES CT, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
WALKER CLYDE H | Treasurer | 1387 GLENEAGLES CT, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
WALKER CLYDE H | Director | 1387 GLENEAGLES CT, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-26 | 1387 GLENEAGLES CT, ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-26 | 1387 GLENEAGLES CT, ROCKLEDGE, FL 32955 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-26 | 1387 GLENEAGLES CT, ROCKLEDGE, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-06-26 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-08-31 |
ANNUAL REPORT | 2005-07-22 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-09-25 |
Domestic Profit | 2000-03-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State