Search icon

WALKER MEDICAL BILLING, INC. - Florida Company Profile

Company Details

Entity Name: WALKER MEDICAL BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER MEDICAL BILLING, 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: 17 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000052493
FEI/EIN Number 46-2996713

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

Address: 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613
Mail Address: 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNET-WALKER KATHE Director 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613
BRUNET-WALKER KATHE President 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613
BRUNET-WALKER KATHE Secretary 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613
BRUNET-WALKER KATHE Treasurer 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613
BRUNET DEREK C Vice President 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613
BRUNET-WALKER KATHE Agent 10315 FULTON AVENUE, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State