Search icon

WALKER'S ISLAND SERVICES, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
ABPLANALP ROBERT H Chief Executive Officer 700 NEPPERHAN AVE, YONKERS, NY, 10703

President

Name Role Address
ABPLANALP JOHN P President 700 NEPPERHAN AVE, YONKERS, NY, 10703

Executive Vice President

Name Role Address
BODDY DAVID Executive Vice President 700 NEPPERHAN AVE, YONKERS, NY, 10703

Vice President

Name Role Address
MARIANI ALBERT J Vice President 700 NEPPERHAN AVE, YONKERS, NY, 10703

Secretary

Name Role Address
GRIFFIN DANIEL J Secretary 51 PONDFIELD RD, BRONXVILLE, NY, 10708

Events

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

Debts

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

Documents

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