Search icon

WALKER HEART OF FLORIDA BROADCASTING, INC. - Florida Company Profile

Company Details

Entity Name: WALKER HEART OF FLORIDA BROADCASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER HEART OF FLORIDA BROADCASTING, 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: 01 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000009505
FEI/EIN Number 593167774

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

Address: 1124 SW 6TH AVE, OCALA, FL, 34474
Mail Address: POB 1775, GAINESVILLE, FL, 32601
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER STUART S President 527 E UNIV. AVE, GAINESVILLE, FL, 32601
WALKER S. SCOTT Agent 527 E. UNIVERSITY AVE., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1124 SW 6TH AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2008-01-31 1124 SW 6TH AVE, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1995-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-11-15
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State