Search icon

WALKER FINANCIAL CENTERS, INC,

Company Details

Entity Name: WALKER FINANCIAL CENTERS, INC,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Aug 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000086472
FEI/EIN Number 59-3743871
Address: 3781 S. NOVA ROAD, M, PORT ORANGE, FL 32129
Mail Address: 3811 OLD SILVER HILL ROAD, SUITLAND, MD 20746
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, VERONICA Agent 108 RAINS DR., PONCE INLET, FL 32127

President

Name Role Address
PATEL, BHIKHABHAI A President 3781 S. NOVA RD. SUITE M, PORT ORANGE, FL 32129

Director

Name Role Address
PATEL, BHIKHABHAI A Director 3781 S. NOVA RD. SUITE M, PORT ORANGE, FL 32129

SEC.

Name Role Address
WALKER, VERONICA SEC. 108 RAINS DRIVE, PONCE INLET, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08256900215 CYBER MONKEY EXPRESS EXPIRED 2008-09-12 2013-12-31 No data 108 RAINS DRIVE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-08-31 3781 S. NOVA ROAD, M, PORT ORANGE, FL 32129 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 3781 S. NOVA ROAD, M, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 108 RAINS DR., PONCE INLET, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-08-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-30

Date of last update: 31 Jan 2025

Sources: Florida Department of State