Search icon

FRANK WALKER TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: FRANK WALKER TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK WALKER TRUCKING, 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: 13 Feb 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000013339
FEI/EIN Number 650638251

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

Address: 303 NE 5TH AVENUE, CHIEFLAND, FL, 32626
Mail Address: 303 NE 5TH AVENUE, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER FRANKLIN B President 303 NE 5TH AVENUE, CHIEFLAND, FL, 32626
WALKER MARY Secretary 303 NE 5TH AVENUE, CHIEFLAND, FL, 32626
WALKER FRANKLIN B Agent 303 NE 5TH AVENUE, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-31 303 NE 5TH AVENUE, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2001-12-31 303 NE 5TH AVENUE, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-31 303 NE 5TH AVENUE, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2002-04-22
REINSTATEMENT 2001-12-31
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-04
DOCUMENTS PRIOR TO 1997 1996-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State