Search icon

WALKER BLOCK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALKER BLOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2003 (22 years ago)
Date of dissolution: 27 Dec 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2022 (3 years ago)
Document Number: P03000122546
FEI/EIN Number 200349711
Address: 1000 Riverside Avenue, Jacksonville, FL, 32204, US
Mail Address: 1000 Riverside Avenue, Jacksonville, FL, 32204, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIENS ROB Vice President 1000 Riverside Avenue, Jacksonville, FL, 32204
SMITH, HULSEY & BUSEY, PROFESSIONAL ASSOC Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
HOLMES LOCKWOOD P Director 1000 Riverside Avenue, Jacksonville, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07068900143 ADINA CONSTRUCTION INC. ACTIVE 2007-03-09 2027-12-31 - 1000 RIVERSIDE AV, SUITE 400, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000534408. CONVERSION NUMBER 500000234455
REGISTERED AGENT NAME CHANGED 2022-11-09 SMITH, HULSEY & BUSEY, PROFESSIONAL ASSOC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1000 Riverside Avenue, Suite 400, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2017-04-11 1000 Riverside Avenue, Suite 400, Jacksonville, FL 32204 -

Documents

Name Date
Reg. Agent Change 2022-11-09
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-11

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243775.00
Total Face Value Of Loan:
243775.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$243,775
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $243,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State