Search icon

RWALK INC - Florida Company Profile

Company Details

Entity Name: RWALK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RWALK 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000080282
FEI/EIN Number 453363301

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

Address: 2753 nw 79th ave, Margate, FL, 33063, US
Mail Address: 2753 nw 79th ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ROBERT A President 6161 NW 84TH TERRACE, PARKLAND, FL, 33067
WALKER ROBERT A Agent 2753 nw 79th ave, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 2753 nw 79th ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-04-20 2753 nw 79th ave, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 2753 nw 79th ave, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2017-01-11 WALKER, ROBERT A -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State