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 |
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 |
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 |
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 | - | - |
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 |
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