Entity Name: | J.M. WALKER LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.M. WALKER LAW, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2014 (11 years ago) |
Document Number: | P12000077996 |
FEI/EIN Number |
460980340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 IDLEWILD AVE., GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 1012 IDLEWILD AVE., GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER JULIE M | President | 1012 IDLEWILD AVE., GREEN COVE SPRINGS, FL, 32043 |
WALKER JULIE M | Agent | 1012 IDLEWILD AVE., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 1012 IDLEWILD AVE., GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | WALKER, JULIE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-13 | 1012 IDLEWILD AVE., GREEN COVE SPRINGS, FL 32043 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State