Search icon

PENSACOLA APPLIANCE COMPANY INC - Florida Company Profile

Company Details

Entity Name: PENSACOLA APPLIANCE COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSACOLA APPLIANCE COMPANY 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: 01 Jun 1956 (69 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 193545
FEI/EIN Number 590774917

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

Address: 29 PALAFOX PLACE, PENSACOLA, FL, 32502
Mail Address: 29 PALAFOX PL, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN R.G. I President 704 BAYSHORE DR, PENSACOLA, FL, 32507
MARTIN R.G. I Treasurer 704 BAYSHORE DR, PENSACOLA, FL, 32507
MARTIN MARY Vice President 4785 WHITE ROCK CIRCLE, BOULDER, CO, 80301
MARTIN MARY Director 4785 WHITE ROCK CIRCLE, BOULDER, CO, 80301
TAYLOR CHELSEA Secretary 704 BAYSHORE DRIVE, PENSACOLA, FL, 32507
TAYLOR CHELSEA Director 704 BAYSHORE DRIVE, PENSACOLA, FL, 32507
MARTIN R G Agent 704 BAYSHORE DR, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 29 PALAFOX PLACE, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2006-03-29 29 PALAFOX PLACE, PENSACOLA, FL 32502 -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 704 BAYSHORE DR, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 1989-02-16 MARTIN, R GIII -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001701979 LAPSED 2013-CA-1150 CIRCUIT CIV-ESCAMBIA CTY FL 2013-11-18 2018-12-03 $86,009.34 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GA 31901

Documents

Name Date
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State