Search icon

FOYE B. WALKER, P.A. - Florida Company Profile

Company Details

Entity Name: FOYE B. WALKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOYE B. WALKER, P.A. 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: P06000117542
FEI/EIN Number 205525888

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

Address: 212 N Marion Ave, Suite 323, Lake City, FL, 32055, US
Mail Address: 212 N Marion Ave, Suite 323, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Foye B Player Agent 212 N Marion Ave, Lake City, FL, 32055
WALKER FOYE B Agent 212 N Marion Ave, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064495 THE WALKER LAW FIRM EXPIRED 2015-06-22 2020-12-31 - 379 W. DUVAL ST., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 212 N Marion Ave, Suite 323, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2022-07-20 212 N Marion Ave, Suite 323, Lake City, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 212 N Marion Ave, Suite 323, Lake City, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 WALKER, FOYE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624623 TERMINATED 1000000677628 COLUMBIA 2015-05-21 2025-05-28 $ 1,039.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001781666 TERMINATED 1000000552085 COLUMBIA 2013-11-04 2023-12-26 $ 1,670.29 STATE OF FLORIDA0139325

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-07-20
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-06-16
ANNUAL REPORT 2009-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State