Search icon

M. WALKER, D.D.S., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WALKER MICHAEL J Director 4620 N Habana Ave, TAMPA, FL, 33614
WALKER MICHAEL J Agent 17633 Gunn Highway, Odessa, FL, 33556

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-005719

Parties

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.

Documents

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