Search icon

WALKER FAMILY DAY CARE, INC.

Company Details

Entity Name: WALKER FAMILY DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 20 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Mar 2007 (18 years ago)
Document Number: P04000076530
FEI/EIN Number 201109219
Address: 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073
Mail Address: 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HENRIQUES-WALKER DONNA M Agent 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073

President

Name Role Address
HENRIQUES-WALKER DONNA M President 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073

Vice President

Name Role Address
HENRIQUES-WALKER DONNA M Vice President 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
HENRIQUES-WALKER DONNA M Treasurer 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073

Secretary

Name Role Address
HENRIQUES-WALKER DONNA M Secretary 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073

ASTT

Name Role Address
HENRIQUES-WALKER DONNA M ASTT 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073

ASTS

Name Role Address
HENRIQUES-WALKER DONNA M ASTS 416 COTTAGE COVE COURT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 416 COTTAGE COVE COURT, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2005-04-13 416 COTTAGE COVE COURT, ORANGE PARK, FL 32073 No data
REVOCATION OF VOLUNTARY DISSOLUT 2005-03-10 No data No data
VOLUNTARY DISS W/ NOTICE 2005-02-18 No data No data

Documents

Name Date
CORAPVDWN 2007-03-20
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-13
Revocation of Dissolution 2005-03-10
CORAPVDWN 2005-02-18
Domestic Profit 2004-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State