Entity Name: | T.E. WALKER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P04000069351 |
FEI/EIN Number | 201073776 |
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 |
Name | Role |
---|---|
H & R BLOCK, INC. | Agent |
Name | Role | Address |
---|---|---|
WALKER ELLEN P | Secretary | 622 ST JOHNS AVE, GREEN COVE, FL, 32043 |
Name | Role | Address |
---|---|---|
WALKER ELLEN P | Treasurer | 622 ST JOHNS AVE, GREEN COVE, FL, 32043 |
Name | Role | Address |
---|---|---|
WALKER TIMOTHY M | President | 622 ST JOHNS AVE, GREEN COVE, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | H & R Block | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 3540 US 17, Green Cove Springs, FL 32043 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State