Entity Name: | M. WALKER, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. WALKER, D.D.S., P.A. 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: | 30 Dec 1993 (31 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | P94000001667 |
FEI/EIN Number |
593199534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17633 Gunn Highway, Suite 364, Odessa, FL, 33556, US |
Address: | 4620 N Habana Ave, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER MICHAEL J | Director | 4620 N Habana Ave, TAMPA, FL, 33614 |
WALKER MICHAEL J | Agent | 17633 Gunn Highway, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 4620 N Habana Ave, #201, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 4620 N Habana Ave, #201, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-04 | 17633 Gunn Highway, Suite 364, Odessa, FL 33556 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSA SANTANA, Appellant(s) v. M. WALKER, D.D.S., P.A., AND SUSAN ZUCCO, Appellee(s). | 2D2024-0193 | 2024-01-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSA SANTANA |
Role | Appellant |
Status | Active |
Representations | Shaina Thorpe |
Name | SUSAN ZUCCO |
Role | Appellee |
Status | Active |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | M. WALKER, D.D.S., P.A. |
Role | Appellee |
Status | Active |
Representations | Stanford R. Solomon, Robert Gale May, III, Laura H. Howard, Paul Marshall Phillips |
Docket Entries
Docket Date | 2024-08-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-04-15 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | M. WALKER, D. D. S., P. A. |
Docket Date | 2024-04-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | M. WALKER, D. D. S., P. A. |
View | View File |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by April 12, 2024. |
Docket Date | 2024-03-27 |
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 | M. WALKER, D. D. S., P. A. |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by March 29, 2024. |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on March 12, 2024,is stricken. This court's Administrative Order 2013-1 does not apply to non-finalappeals. |
Docket Date | 2024-03-13 |
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 | M. WALKER, D. D. S., P. A. |
Docket Date | 2024-03-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | M. WALKER, D. D. S., P. A. |
Docket Date | 2024-02-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ROSA SANTANA |
Docket Date | 2024-02-14 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | ROSA SANTANA |
Docket Date | 2024-01-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ROSA SANTANA |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | M. WALKER, D. D. S., P. A. |
Docket Date | 2024-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | ROSA SANTANA |
Docket Date | 2024-09-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State