Search icon

WALKER BROS. CIRCUS, INC. - Florida Company Profile

Company Details

Entity Name: WALKER BROS. CIRCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALKER BROS. CIRCUS, 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: 19 Nov 1991 (33 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: S95197
FEI/EIN Number 650309685

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

Address: 410 HOULE AVENUE, SARASOTA, FL, 34232
Mail Address: 410 HOULE AVENUE, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDILL JOHN N Secretary 410 HOULE AVE, SARASOTA, FL
CAUDILL JOHN N Director 410 HOULE AVE, SARASOTA, FL
CAUDILL ALICE G Agent 410 HOULE AVENUE, SARASOTA, FL, 34232
CAUDILL JOHN N Vice President 410 HOULE AVE, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1992-06-29 CAUDILL, ALICE G -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 410 HOULE AVENUE, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-07
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State