Search icon

CROCKETT WALKER INTERNATIONAL, INC.

Company Details

Entity Name: CROCKETT WALKER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000055404
FEI/EIN Number 65-0680419
Address: 2831 RINGLING BOULEVARD, SUITE A-104, SARASOTA, FL 34237
Mail Address: 2831 RINGLING BOULEVARD, SUITE A-104, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, SUZANNE G Agent 2831 RINGLING BOULEVARD, SUITE A-4, SARASOTA, FL 34237

Vice President

Name Role Address
WALKER, CROCKETT J Vice President 2831 RINGLING BLVD., STE., A-104, SARASOTA, FL 34237

Director

Name Role Address
WALKER, CROCKETT J Director 2831 RINGLING BLVD., STE., A-104, SARASOTA, FL 34237
WALKER, SUZANNE G Director 2831 RINGLING BLVD., STE., A-104, SARASOTA, FL 34237
MONOSIET, FREDERICK Director 5235 VILLA MAJORCA CT, SARASOTA, FL 34235

Secretary

Name Role Address
WALKER, SUZANNE G Secretary 2831 RINGLING BLVD., STE., A-104, SARASOTA, FL 34237

Treasurer

Name Role Address
WALKER, SUZANNE G Treasurer 2831 RINGLING BLVD., STE., A-104, SARASOTA, FL 34237

President

Name Role Address
MONOSIET, FREDERICK President 5235 VILLA MAJORCA CT, SARASOTA, FL 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State