Search icon

T.E. WALKER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: T.E. WALKER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.E. WALKER ENTERPRISES, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000069351
FEI/EIN Number 201073776

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

Address: 622 ST JOHNS AVE, GREEN COVE, FL, 32043
Mail Address: 622 ST JOHNS AVE, GREEN COVE, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ELLEN P Secretary 622 ST JOHNS AVE, GREEN COVE, FL, 32043
WALKER ELLEN P Treasurer 622 ST JOHNS AVE, GREEN COVE, FL, 32043
WALKER TIMOTHY M President 622 ST JOHNS AVE, GREEN COVE, FL, 32043
H & R BLOCK, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 H & R Block -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 3540 US 17, Green Cove Springs, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000037948 TERMINATED 1000000246691 CLAY 2012-01-12 2032-01-18 $ 405.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State