Search icon

KENNETH WALKER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Orlando
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

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1011.51
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1009.75
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State