Search icon

KATHY WALKER, INC. - Florida Company Profile

Company Details

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

KATHY WALKER, 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: 21 Aug 2003 (22 years ago)
Date of dissolution: 22 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: P03000092077
FEI/EIN Number 200208255

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

Address: 1616 SE 20TH AVE, OCALA, FL, 34471, US
Mail Address: 1616 SE 20TH AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RILEY KATHERYN Director 1616 SE 20TH AVE, OCALA, FL, 34471
WALKER RILEY KATHERYN President 1616 SE 20TH AVE, OCALA, FL, 34471
WALKER RILEY KATHY Agent 1616 SE 20TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 1616 SE 20TH AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2007-05-14 WALKER RILEY, KATHY -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 1616 SE 20TH AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2007-05-14 1616 SE 20TH AVE, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-22
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State