Search icon

MOULTON MCEACHERN & WALKER, P.A. - Florida Company Profile

Company Details

Entity Name: MOULTON MCEACHERN & WALKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOULTON MCEACHERN & WALKER, P.A. 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: 25 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000041489
FEI/EIN Number 593639551

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

Address: 4595 Francisco, PENSACOLA, FL, 32504, US
Mail Address: PO Box 11964, PENSACOLA, FL, 32524, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEACHERN BILL J Director PO Box 11964, PENSACOLA, FL, 32524
WALKER STEPHEN L Director PO Box 11964, PENSACOLA, FL, 32524
MCEACHERN BILL J Agent 2010 Drake Road, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 4595 Francisco, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2015-02-16 4595 Francisco, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 2010 Drake Road, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2009-04-20 MCEACHERN, BILL JR -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State