Search icon

WALK-EZZY, INC. - Florida Company Profile

Company Details

Entity Name: WALK-EZZY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALK-EZZY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000130615
FEI/EIN Number 261585934

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

Address: 503 4TH STREET, WILDWOOD, FL, 34785
Mail Address: 503 4TH STREET, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTIS JOHN F President 503 4TH STREET, WILDWOOD, FL, 34785
OTIS JOHN F Treasurer 503 4TH STREET, WILDWOOD, FL, 34785
OTIS LYNDA D Vice President 503 4TH STREET, WILDWOOD, FL, 34785
OTIS LYNDA D Secretary 503 4TH STREET, WILDWOOD, FL, 34785
OTIS JOHN F Agent 503 4TH STREET, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 503 4TH STREET, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2025-04-01 503 4TH STREET, WILDWOOD, FL 34785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-15 OTIS, JOHN FP,T -

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-23
Domestic Profit 2007-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State