Search icon

KENNETH WALKER, INC. - Florida Company Profile

Company Details

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

KENNETH 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: 07 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000062214
FEI/EIN Number NOT APPLICABLE

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

Address: 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836
Mail Address: 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER Kenneth Director 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836
Kenneth Walker Agent 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 Kenneth, Walker -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 10608 GOLDEN CYPRESS COURT, ORLANDO, FL 32836 -

Court Cases

Title Case Number Docket Date Status
KENNETH WALKER VS STATE OF FLORIDA 5D2017-3774 2017-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1998-CF-012330-A

Parties

Name KENNETH WALKER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/27 ORDER; MAILBOX 1/10
On Behalf Of KENNETH WALKER
Docket Date 2017-12-28
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/19 ORDER
On Behalf Of State of Florida
Docket Date 2017-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2017-12-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 15 DAYS
Docket Date 2017-12-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-3142; MAILBOX 12/12
On Behalf Of KENNETH WALKER
Docket Date 2018-02-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2018-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/22/17
On Behalf Of KENNETH WALKER
Docket Date 2017-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2017-12-01
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ CONFIDENTIAL
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KENNETH WALKER VS STATE OF FLORIDA 5D2017-3142 2017-10-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1998-CF-012330-A

Parties

Name KENNETH WALKER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/27/17
On Behalf Of KENNETH WALKER
Docket Date 2017-10-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ CONFIDENTIAL
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-31
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/19 ORDER
On Behalf Of State of Florida
Docket Date 2017-12-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-3774; MAILBOX 12/12
On Behalf Of KENNETH WALKER
Docket Date 2017-11-06
Type Notice
Subtype Notice
Description Notice ~ 3.800(b); MAILBOX 10/30
On Behalf Of KENNETH WALKER
KENNETH WALKER VS STATE OF FLORIDA 5D2016-0358 2016-02-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
15-CF-000190-AX

Parties

Name KENNETH WALKER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-05-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-02-02
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT, OF SERV. 12/28/15; L.T. ORDER OF INSOLVENCY FILED 1/16/15
On Behalf Of KENNETH WALKER
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-29
Domestic Profit 2011-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276377304 2020-04-29 0491 PPP 2130 West Colonial Dr 5, Orlando, FL, 32804
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1011.51
Forgiveness Paid Date 2021-06-24
9121688602 2021-03-25 0491 PPS 2938 Grandola Dr, Orlando, FL, 32811-5514
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-5514
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1009.75
Forgiveness Paid Date 2022-03-17
1479188908 2021-04-26 0491 PPP 7637 Rex Hill Trl, Orlando, FL, 32818-8770
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8770
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State