Entity Name: | WALKER'S ISLAND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000054811 |
FEI/EIN Number | 651014164 |
Address: | 700 SW 34TH ST, FT LAUDERDALE, FL, 33315 |
Mail Address: | 700 SW 34TH ST, FT LAUDERDALE, FL, 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ABPLANALP ROBERT H | Chief Executive Officer | 700 NEPPERHAN AVE, YONKERS, NY, 10703 |
Name | Role | Address |
---|---|---|
ABPLANALP JOHN P | President | 700 NEPPERHAN AVE, YONKERS, NY, 10703 |
Name | Role | Address |
---|---|---|
BODDY DAVID | Executive Vice President | 700 NEPPERHAN AVE, YONKERS, NY, 10703 |
Name | Role | Address |
---|---|---|
MARIANI ALBERT J | Vice President | 700 NEPPERHAN AVE, YONKERS, NY, 10703 |
Name | Role | Address |
---|---|---|
GRIFFIN DANIEL J | Secretary | 51 PONDFIELD RD, BRONXVILLE, NY, 10708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-10-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001355040 | TERMINATED | 1000000523181 | LEON | 2013-08-28 | 2023-09-05 | $ 1,242.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-09-05 |
ANNUAL REPORT | 2002-02-18 |
Domestic Profit | 2000-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State