Search icon

WALK-A-BOUT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WALK-A-BOUT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALK-A-BOUT ENTERPRISES, 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: 24 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000007174
FEI/EIN Number 593293477

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

Address: 6145 OLD BETHEL RD, CRESTVIEW, FL, 32536
Mail Address: P.O. Box 1622, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BARBARA H Director 6145 OLD BETHEL RD, CRESTVIEW, FL, 32536
MOORE BARBARA H President 6145 OLD BETHEL RD, CRESTVIEW, FL, 32536
MOORE BARBARA H Secretary 6145 OLD BETHEL RD, CRESTVIEW, FL, 32536
MOORE BRET A Agent 1400 30th St., Suite A, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1400 30th St., Suite A, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2015-01-16 6145 OLD BETHEL RD, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State