Entity Name: | WALKER SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 2007 (18 years ago) |
Document Number: | P07000019055 |
FEI/EIN Number | 208427368 |
Mail Address: | 2404 ROYAL POINTE DRIVE, GREEN COVE SPRINGS, FL, 32043, US |
Address: | 3099 Apalachicola Blvd, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER BRANDON P | Agent | 2404 ROYAL POINTE DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
WALKER BRANDON P | President | 2404 ROYAL POINTE DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-10 | 3099 Apalachicola Blvd, Suite 3, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 3099 Apalachicola Blvd, Suite 3, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 2404 ROYAL POINTE DRIVE, GREEN COVE SPRINGS, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-16 |
AMENDED ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State