Search icon

JIM WALKER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JIM WALKER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM WALKER SERVICES 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: 11 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P03000148794
FEI/EIN Number 920182340

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

Address: 3551 SE 197TH CT, MORRISTON, FL, 32668
Mail Address: 3551 SE 197TH CT, MORRISTON, FL, 32668
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JAMES President 3551 SE 197TH CT, MORRISTON, FL, 32668
Walker JAMES Agent 3551 SE 197TH CT, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 Walker, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-26 3551 SE 197TH CT, MORRISTON, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 3551 SE 197TH CT, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2005-09-08 3551 SE 197TH CT, MORRISTON, FL 32668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000616853 TERMINATED 1000000617140 LEVY 2014-04-21 2024-05-09 $ 1,203.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000271776 TERMINATED 1000000465720 LEVY 2013-01-24 2023-01-30 $ 1,311.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000708854 TERMINATED 1000000235350 LEVY 2011-10-26 2021-11-02 $ 424.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000322482 TERMINATED 1000000211167 LEVY 2011-05-19 2021-05-25 $ 4,417.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State