Search icon

SIMPSON & WALKER, INC.

Company Details

Entity Name: SIMPSON & WALKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000019143
Address: 7001 MERRILL ROAD, SUITE 42, JACKSONVILLE, FL, 32277
Mail Address: 7001 MERRILL ROAD, SUITE 42, JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POUCHER ALLEN L Agent 2257 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Director

Name Role Address
WALKER JAMES D Director 11374 QUAIL HOLLOW DRIVE, JACKSONVILLE, FL, 32218
SIMPSON RONALD G Director 7539 JOHN F. KENNEDY DRIVE, WEST, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900354 ST JOHNS SEAFOOD & STEAKS EXPIRED 2008-07-22 2013-12-31 No data P O BOX 11565, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000812282 ACTIVE 1000000379899 DUVAL 2012-10-23 2032-10-31 $ 747.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000493747 ACTIVE 1000000227316 DUVAL 2011-07-26 2031-08-03 $ 27,733.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000110713 ACTIVE 1000000204233 DUVAL 2011-02-16 2031-02-23 $ 21,960.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2008-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State