Search icon

WALKER INSURANCE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WALKER INSURANCE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER INSURANCE OF CENTRAL FLORIDA, 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: 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: 17 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2008 (17 years ago)
Document Number: P08000067702
FEI/EIN Number 263016822

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

Address: 789 SW Federal Highway, Suite 201, Stuart, FL, 34994, US
Mail Address: PO Box 3206, Stuart, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER KEVIN President PO BOX 3206, STUART, FL, 34995
WALKER KEVIN Treasurer PO BOX 3206, STUART, FL, 34995
WALKER PAMELA Vice President PO BOX 3206, STUART, FL, 34995
WALKER PAMELA Secretary PO BOX 3206, STUART, FL, 34995
BAUER KIRK TEsq. Agent 223 S. WOODLAND BOULEVARD, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125020 SECURITY FIRST INSURANCE AGENCY EXPIRED 2018-11-26 2023-12-31 - PO BOX 3206, STUART, FL, 34995
G17000026491 ELITE INSURANCE AGENCY EXPIRED 2017-03-13 2022-12-31 - P.O. BOX 3206, STUART, FL, 34995
G17000019020 BGL INSURANCE AGENCY EXPIRED 2017-02-21 2022-12-31 - P.O. BOX 3206, STUART, FL, 34995
G10000034084 SECURITY FIRST INSURANCE AGENCY EXPIRED 2010-04-19 2015-12-31 - 1211 ORANGE AVENUE, #102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 789 SW Federal Highway, Suite 201, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-01-22 789 SW Federal Highway, Suite 201, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2013-04-01 BAUER, KIRK T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 223 S. WOODLAND BOULEVARD, DELAND, FL 32720 -
AMENDMENT 2008-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6449157208 2020-04-28 0491 PPP 3897 W Homosassa, Lecanto, FL, 34461
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102941.87
Loan Approval Amount (current) 102941.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lecanto, CITRUS, FL, 34461-0001
Project Congressional District FL-12
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103722.51
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State