Search icon

WALKER MARINE SERVICES INC - Florida Company Profile

Company Details

Entity Name: WALKER MARINE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER MARINE SERVICES 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: 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: 29 May 2015 (10 years ago)
Document Number: P15000048200
FEI/EIN Number 47-4218186

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

Address: 1936 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946, US
Mail Address: 1936 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RICHARD President 1936 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946
WALKER RICHARD A Agent 1936 HARBORTOWN DRIVE, FORT PIERCE, FL, 33335

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 1936 HARBORTOWN DRIVE, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2022-08-15 1936 HARBORTOWN DRIVE, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2022-08-15 WALKER, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 1936 HARBORTOWN DRIVE, FORT PIERCE, FL 33335 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
Reg. Agent Change 2022-08-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State