Search icon

WALKERS CAY, INC. - Florida Company Profile

Company Details

Entity Name: WALKERS CAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKERS CAY, 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000117752
FEI/EIN Number 010564916

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

Address: 801 S UNIVERSITY DRIVE, B-132, PLANTATION, FL, 33324
Mail Address: 801 S UNIVERSITY DRIVE, B-132, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST ANDREW P Agent 1110 N W 76TH AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 801 S UNIVERSITY DRIVE, B-132, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 1110 N W 76TH AVE, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2004-02-18 801 S UNIVERSITY DRIVE, B-132, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-02-18 HURST, ANDREW P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900010486 LAPSED 04-019399 CACE (14) 17TH JUD CRT BROWARD CTY FL 2006-06-20 2011-08-02 $178592.13 INLAND SOUTHEAST FOUNTAINS, L.L.C., 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523
J05000042421 ACTIVE 1000000010730 39250 1835 2005-03-16 2025-03-30 $ 5,325.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
Off/Dir Resignation 2005-09-19
REINSTATEMENT 2004-02-18
ANNUAL REPORT 2002-03-05
Domestic Profit 2001-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State