Search icon

ROBERT WALKUP CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT WALKUP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT WALKUP CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: P03000105866
FEI/EIN Number 200301359

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

Address: 2574 TURKEY CREEK DRIVE, NAVARRE, FL, 32566, US
Mail Address: 2574 TURKEY CREEK, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKUP ROBERT President 2574 TURKEY CREEK DRIVE, NAVARRE, FL, 32566
WALKUP ROBERT Vice President 2574 TURKEY CREEK DRIVE, NAVARRE, FL, 32566
WALKUP ROBERT Secretary 2574 TURKEY CREEK DRIVE, NAVARRE, FL, 32566
WALKUP ROBERT Treasurer 2574 TURKEY CREEK DRIVE, NAVARRE, FL, 32566
WALKUP TYLER J Director 2574 TURKEY CREEK DRIVE, NAVARRE, FL, 32566
WALKUP ROBERT Agent 2574 TURKEY CREEK DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 2574 TURKEY CREEK DRIVE, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 2574 TURKEY CREEK DRIVE, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2024-02-24 2574 TURKEY CREEK DRIVE, NAVARRE, FL 32566 -
REINSTATEMENT 2022-12-17 - -
REGISTERED AGENT NAME CHANGED 2022-12-17 WALKUP, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-01-28
Amendment 2020-08-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311814529 0419700 2008-03-06 8520 GULF BLVD., UNIT 31, NAVARRE BEACH, FL, 32566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-06
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-03-20
Abatement Due Date 2008-03-25
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9039147206 2020-04-28 0491 PPP 1337 CALCUTTA DRIVE, GULF BREEZE, FL, 32563
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21054.21
Forgiveness Paid Date 2021-05-27

Date of last update: 02 May 2025

Sources: Florida Department of State