KENNETH WALKER, INC. - Florida Company Profile

Entity Name: | KENNETH WALKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836 |
Mail Address: | 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836 |
ZIP code: | 32836 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER Kenneth | Director | 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836 |
Kenneth Walker | Agent | 10608 GOLDEN CYPRESS COURT, ORLANDO, FL, 32836 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH WALKER VS STATE OF FLORIDA | 5D2017-3774 | 2017-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State