Entity Name: | D L WALKER CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D L WALKER CONCRETE, 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: | 21 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P11000083083 |
FEI/EIN Number |
20-5890810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4481 Industrial Park Rd., GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | P.O. BOX 10221, FLEMING ISLAND, FL, 32003 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER DAVID L | President | 1358 OAKLANDING LANE, FLEMING ISLAND, FL, 32003 |
Walker Sherry L | Vice President | P.O. BOX 10221, FLEMING ISLAND, FL, 32003 |
WALKER DAVID L | Agent | 1358 OAKLANDING LANE, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-31 | 4481 Industrial Park Rd., GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-31 | WALKER, DAVID L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State