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 |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLIE AND JAKES, INC. VS WALKER OF MELBOURNE, INC. AND DOUGLAS WALKER | 5D2019-0077 | 2019-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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