Search icon

BLAIR WALKER, INC.

Company Details

Entity Name: BLAIR WALKER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000031932
Address: 1231 SUNSET TRAIL, PALM CITY, FL 34990
Mail Address: 1231 SUNSET TRAIL, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HOOVER, JAN S Agent 1231 SUNSET TRAIL, PALM CITY, FL 34990

Director

Name Role Address
HOOVER, JAN S Director 1231 SUNSET TRAIL, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
BLAIR AND FELICIA WALKER, VS ANTHONY CHAO, 3D2014-2106 2014-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17942

Parties

Name BLAIR WALKER, INC.
Role Appellant
Status Active
Name FELICIA WALKER
Role Appellant
Status Active
Representations MICHAEL JAMES COREY
Name ANTHONY CHAO
Role Appellee
Status Active
Representations PHILLIP A. ORTIZ
Name Hon. Jon Gordon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2014-10-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 11, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-09-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 21, 2014.
Docket Date 2014-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for appeal is due.
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELICIA WALKER
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State