Search icon

WALKER FISHING FLEET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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