Search icon

WALKER POOLS, INC. - Florida Company Profile

Company Details

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

WALKER POOLS, 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: 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: 24 Jan 2001 (24 years ago)
Date of dissolution: 06 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: P01000008833
FEI/EIN Number 593694864

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

Address: 2761 Monte Carlo Court, Eustis, FL, 32726, US
Mail Address: 2761 Monte Carlo Court, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER SHERMAN L President 2761 Monte Carlo Court, Eustis, FL, 32726
WALKER ROBIN A Vice President 2761 Monte Carlo Court, Eustis, FL, 32726
WALKER SHERMAN L Agent 2761 Monte Carlo Court, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 2761 Monte Carlo Court, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2016-02-01 2761 Monte Carlo Court, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 2761 Monte Carlo Court, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2012-04-12 WALKER, SHERMAN L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1044700 Intrastate Non-Hazmat 2002-07-15 0 - 1 1 Exempt For Hire, Private(Property)
Legal Name WALKER POOLS INC
DBA Name -
Physical Address 4855 HIGHWAY 19A, MT DORA, FL, 32757, US
Mailing Address 4855 HIGHWAY 19A, MT DORA, FL, 32757, US
Phone (352) 483-7665
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State