Entity Name: | WALKER REP GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALKER REP GROUP, 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: | 02 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2017 (7 years ago) |
Document Number: | P09000048039 |
FEI/EIN Number |
270283359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 West Canton Avenue, Winter Park, FL, 32789, US |
Mail Address: | P.O. Box 560070, Montverde, FL, 34756, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF MERCEDES GONZALEZ HALE, P.A. | Agent | - |
WALKER THOMAS V | President | P.O. Box 560070, Montverde, FL, 34756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 1030 West Canton Avenue, Suite 220, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 1030 West Canton Avenue, Suite 220, Winter Park, FL 32789 | - |
AMENDMENT | 2017-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-21 | 26907 FOGGY CREEK ROAD, SUITE 101, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-21 | LAW OFFICES OF MERCEDES GONZALEZ HALE, P.A | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-21 |
Amendment | 2017-12-14 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State