Search icon

RYAN WALKER INC - Florida Company Profile

Company Details

Entity Name: RYAN WALKER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN WALKER 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: 16 Dec 2024 (4 months ago)
Document Number: P24000075534
Address: 2594 NE JEFF WALKER RD, MAYO, FL, 32066
Mail Address: 2594 NE JEFF WALKER RD, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RYAN President 2594 NE JEFF WALKER RD, MAYO, FL, 32066
WALKER RYAN Agent 2594 NE JEFF WALKER RD, MAYO, FL, 32066

Court Cases

Title Case Number Docket Date Status
RYAN WALKER VS HEATHER WALKER 4D2017-2204 2017-07-14 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015DR012151 FZ

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016DP000167 JS

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DR007536XXXXFZ

Parties

Name RYAN WALKER INC
Role Appellant
Status Active
Representations Frank Smith
Name HEATHER WALKER
Role Appellee
Status Active
Representations JENNIFER MILLER-MORSE, ANDREW MERLO, Stephanie L. Serafin, Rebecca Mercier Vargas, Jane Kreusler-Walsh, KATHRYN ANN OLEKSY
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***No DM***
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B).
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RYAN WALKER
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 13 DAYS TO 04/30/2018
On Behalf Of RYAN WALKER
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HEATHER WALKER
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEATHER WALKER
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 15, 2018 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEATHER WALKER
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/16/2018
On Behalf Of HEATHER WALKER
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/17/2018
On Behalf Of HEATHER WALKER
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEATHER WALKER
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of RYAN WALKER
Docket Date 2017-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RYAN WALKER
Docket Date 2017-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (621 PAGES)
Docket Date 2017-09-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's September 14, 2017 motion for extension of time to file initial brief is determined to be moot. An agreed notice of extension was filed September 19, 2017.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/20/17
On Behalf Of RYAN WALKER
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RYAN WALKER
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended, to add LT case number 2015DR012151 FZ
Docket Date 2017-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYAN WALKER
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RYAN WALKER VS HEATHER WALKER 4D2016-3353 2016-09-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015DR012151XXXXSB

Parties

Name RYAN WALKER INC
Role Appellant
Status Active
Representations WILLIAM BARRY PAUL
Name HEATHER WALKER
Role Appellee
Status Active
Representations Doreen Yaffa, MICHELLE MERSON, JENNIFER MILLER-MORSE
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 4, 2016 orders.
Docket Date 2016-10-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYAN WALKER
Docket Date 2016-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2024-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192619001 2021-05-13 0491 PPP 17108 Lymestone Ct, New Smyrna Beach, FL, 32168-8295
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-8295
Project Congressional District FL-07
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8381.3
Forgiveness Paid Date 2021-12-23
6979748909 2021-05-05 0455 PPP 3584 Harwich Ct, Greenacres, FL, 33467-1532
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20081
Loan Approval Amount (current) 20081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33467-1532
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20119.51
Forgiveness Paid Date 2021-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State