Search icon

SARAH WALKER INC. - Florida Company Profile

Company Details

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

SARAH WALKER 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: 31 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000050970
FEI/EIN Number 452445398

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

Address: 808 NW 23 AVE, GAINESVILLE, FL, 32609, US
Mail Address: 2210 NW 21ST STREET, GAINESVILLE, FL, 32605, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043507767 2011-07-01 2011-07-01 808 NW 23RD AVE, GAINESVILLE, FL, 326093534, US 808 NW 23RD AVE, GAINESVILLE, FL, 326093534, US

Contacts

Phone +1 352-275-4121

Authorized person

Name MS. SARAH ELIZABETH WALKER
Role LICENSED MENTAL HEALTH COUNSELOR
Phone 3522754121

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH 7740
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE OF FLORIDA DEPARTMENT OF HEALTH
Number MH 7740
State FL

Key Officers & Management

Name Role Address
WALKER SARAH E President 2210 NW 21ST STREET, GAINESVILLE, FL, 32605
WALKER SARAH E Agent 2210 NW 21ST STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 808 NW 23 AVE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2012-04-30 808 NW 23 AVE, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2210 NW 21ST STREET, GAINESVILLE, FL 32605 -

Court Cases

Title Case Number Docket Date Status
Sarah Walker, Appellant(s), v. M633, LLC d/b/a Chick-Fil-A of Deerwood Park, Appellee(s). 5D2023-3429 2023-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-002884

Parties

Name SARAH WALKER INC.
Role Appellant
Status Active
Representations Christopher William Hewett
Name Chick-Fil-A of Deerwood Park
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name M633, LLC
Role Appellee
Status Active
Representations Michael Andrew Price, Brian W. Leeds, Leonard T. Hackett

Docket Entries

Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-09-09
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Sarah Walker
Docket Date 2024-09-05
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument - DENIED PER 10/21 ORDER
On Behalf Of M633, LLC
Docket Date 2024-08-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sarah Walker
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 8/26
On Behalf Of Sarah Walker
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of M633, LLC
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/19
On Behalf Of M633, LLC
Docket Date 2024-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sarah Walker
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 5/22
On Behalf Of Sarah Walker
Docket Date 2024-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 637 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2024-02-15
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2024-01-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2024-01-19
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 2/19
Docket Date 2024-01-18
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of Sarah Walker
Docket Date 2023-12-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-12-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Sarah Walker
Docket Date 2023-12-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-12-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael Andrew Price 100581
On Behalf Of M633, LLC
Docket Date 2023-11-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher William Hewett 0044160
On Behalf Of Sarah Walker
Docket Date 2023-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9604291
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/2023
On Behalf Of Sarah Walker
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856988703 2021-04-08 0455 PPP 4400 NE 13th Ave, Oakland Park, FL, 33334-4706
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4706
Project Congressional District FL-23
Number of Employees 1
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21022.96
Forgiveness Paid Date 2022-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State