Entity Name: | WALKER FISHING FLEET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALKER FISHING FLEET, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 1993 (31 years ago) |
Document Number: | V66230 |
FEI/EIN Number |
593151621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Diane Drive, Andalusia, AL, 36420, US |
Mail Address: | 401 DIANE DR., ANDALUSIA, AL, 36420, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welton Law Firm, LLC | Agent | Madison Bldg, Crestview, FL, 32536 |
WALKER DAVID A | President | 401 DIANE DR., ANDALUSIA, AL, 36420 |
WALKER DAVID A | Treasurer | 401 DIANE DR., ANDALUSIA, AL, 36420 |
Welton Mark | CC | 1020 South Ferdon Blvd, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-19 | 401 Diane Drive, Andalusia, AL 36420 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-19 | Welton Law Firm, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-19 | Madison Bldg, 1020 South Ferdon Blvd, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 1996-03-19 | 401 Diane Drive, Andalusia, AL 36420 | - |
REINSTATEMENT | 1993-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State