Search icon

WALKER OF MELBOURNE INC. - Florida Company Profile

Company Details

Entity Name: WALKER OF MELBOURNE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER OF MELBOURNE 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 08 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: P10000056034
FEI/EIN Number 273013265

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

Address: 445 EAST EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: P.O. BOX 361017, MELBOURNE, FL, 32936-1017, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDERMAN MALEK, PL Agent -
WALKER DOUGLAS F President 445 EAST EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937
WALKER DOUGLAS F Director 445 EAST EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021249 CHARLIE AND JAKE'S BARBECUE ACTIVE 2016-02-27 2026-12-31 - PO BOX 361017, MELBOURNE, FL, 32936

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000071985. CONVERSION NUMBER 900000159979
AMENDMENT 2016-01-21 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 WIDERMAN MALEK, PL -
CHANGE OF PRINCIPAL ADDRESS 2011-06-29 445 EAST EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 C/O SCOTT R JABLONSKI ESQ, 1990 W NEW HAVEN AVE STE 201, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2010-12-14 445 EAST EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000056459 LAPSED 05 2011 CA 47680 18 JUD CIR. BREVARD CO. 2016-08-12 2022-01-30 $15,274.31 SPIRA BEADLE & MCGARRELL, PA, 5205 BADCOCK STREET, PALM BAY, FLORIDA 32905
J17000056442 LAPSED 05 2011 CA 47680 XXXX XX 18TH JUD CIR. BREVARD CO. 2015-08-07 2022-01-30 $55,000.00 KASTER OF BREVARD, INC, 5205 BADCOCK STREET, PALM BAY, FLORIDA 32905
J17000056467 LAPSED 05 2011 CA 47680 XXXX XX 18TH JUD CIR BREVARD CO. 2015-08-07 2022-01-30 $148,212.82 SPIRA BEADLE & MCGARRELL PA, 5205 BADCOCK STREET, PALM BAY, FLORIDA 32905
J15000811485 LAPSED 05-2011-CA-47680 18TH JUD. CIR. BREVARD CTY FL 2013-12-18 2020-07-30 $266,412.30 CHARLIE & JAKES, INC., 215 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951
J12000706724 TERMINATED 1000000389255 BREVARD 2012-10-15 2032-10-17 $ 449.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
CHARLIE AND JAKES, INC. VS WALKER OF MELBOURNE, INC. AND DOUGLAS WALKER 5D2019-0077 2019-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-47680-X

Parties

Name CHARLIE AND JAKES, INC.
Role Appellant
Status Active
Representations James P. Beadle
Name WALKER OF MELBOURNE INC.
Role Appellee
Status Active
Representations Charles Allen Schillinger, MARK F. WARZECHA, Scott David Widerman, Eric Hostetler, James Ippoliti
Name DOUGLAS WALKER LLC
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND MOT FOR SUBSTITUTION OF COUNSEL
Docket Date 2019-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-02-27
Type Order
Subtype Order
Description ORD-Moot ~ 2/25 MOT FOR EOT
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/2
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WALKER OF MELBOURNE, INC
Docket Date 2019-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ REQ/JUDICIAL NOTICE GRANTED
Docket Date 2019-02-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-02-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/11.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/09/2019.
On Behalf Of CHARLIE AND JAKES, INC.
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Amendment 2016-01-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-06-29
ADDRESS CHANGE 2010-12-14
Domestic Profit 2010-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State