Search icon

WALTON PROPERTIES AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WALTON PROPERTIES AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTON PROPERTIES AND CONSTRUCTION, 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: 01 Nov 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: P93000077111
FEI/EIN Number 593240715

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

Address: 701 ANCHORS STREET, FT. WALTON BEACH, FL, 32548, US
Mail Address: 701 ANCHORS STREET, FT. WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT V. President 701 ANCHORS ST., FT. WALTON BEACH, FL, 32548
SMITH JAMES R Vice President 701 ANCHORS ST., FT. WALTON BEACH, FL, 32548
SMITH ROBERT V Agent 701 ANCHORS STREET, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-09 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 SMITH, ROBERT V -

Court Cases

Title Case Number Docket Date Status
Bay Loop Land Company, Inc., Walton Properties and Construction, Inc., George R. Smith a/k/a Buddy Smith, Robert V. Smith, and James R. Smith, Appellant(s) v. Jay Odom, Freeport 860, LLC, a Florida limited liability company, S.O. Investments Freeport, L.L.C., a Florida limited liability company, et al. Appellee(s). 1D2022-3270 2022-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2017-CA-002069

Parties

Name Robert V. Smith
Role Appellant
Status Active
Name James R. Smith
Role Appellant
Status Active
Name WALTON PROPERTIES AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name BAY LOOP LAND COMPANY, INC.
Role Appellant
Status Active
Representations Elizabeth C. Billhimer, Mark D. Davis
Name Buddy Smith
Role Appellant
Status Active
Name George R. Smith
Role Appellant
Status Active
Name FREEPORT 860, LLC
Role Appellee
Status Active
Name S.O. INVESTMENTS FREEPORT, L.L.C.
Role Appellee
Status Active
Name Jay Odom
Role Appellee
Status Active
Representations A. Benjamin Gordon III, Anne Izzo, Barry Richard
Name Hon. John T. Brown
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/7 days
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/7 days
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 7 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 949
View View File
Docket Date 2023-08-29
Type Record
Subtype Transcript
Description Transcript - 123 pages
Docket Date 2023-08-25
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-08-25
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix - see 8/25 notice of confidential information
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-08-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2023-05-12
Type Record
Subtype Amended Appendix
Description Amended Appendix - see 4/11 order on confidentiality
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-05-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-05-09
Type Record
Subtype Appendix
Description Appendix - see 4/11 order on confidentiality
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-05-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 10 days/ RB 10 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-03-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jay Odom
Docket Date 2023-03-22
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Jay Odom
Docket Date 2023-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Jay Odom
Docket Date 2023-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to seal documents
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-01-20
Type Record
Subtype Appendix
Description Appendix ~ (see confidential)
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2023-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 3 days
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 3 days- IB
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 14 days
Docket Date 2022-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 14 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 11 days
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 11 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/14 days
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 14 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/14 days
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jay Odom
Docket Date 2022-11-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jay Odom
Docket Date 2022-11-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/10 days
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 10 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 11, 2022.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 7 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 14 days
On Behalf Of Bay Loop Land Company, Inc.
Docket Date 2022-10-19
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-09-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7434347001 2020-04-07 0491 PPP 701 Anchors Street NW, FORT WALTON BEACH, FL, 32548-3868
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105667.77
Loan Approval Amount (current) 105667.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-3868
Project Congressional District FL-01
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106617.33
Forgiveness Paid Date 2021-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State