Entity Name: | WALKER AND COHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALKER AND COHEN, 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: | 04 Feb 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P94000009279 |
FEI/EIN Number |
650567711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3518 NW 36 ST, MIAMI, FL, 33142, US |
Mail Address: | 3518 NW 36 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINARES AMELIA | Director | 2000 NW 89 PL, MIAMI, FL, 33172 |
LINARES AMELIA | Agent | 2000 NW 89 PLACE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 2000 NW 89 PLACE, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-12 | LINARES, AMELIA | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-19 | 3518 NW 36 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 1998-03-19 | 3518 NW 36 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 1996-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-02-27 |
ANNUAL REPORT | 2002-05-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State