Search icon

NORTHWESTERN INC - Florida Company Profile

Headquarter

Company Details

Entity Name: NORTHWESTERN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWESTERN 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: 28 Feb 1967 (58 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 314254
FEI/EIN Number 591161009

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

Address: 6308 MONTGOMERY AVE, PENSACOLA, FL, 32526
Mail Address: 6308 MONTGOMERY AVE, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTHWESTERN INC, ALABAMA 000-855-146 ALABAMA

Key Officers & Management

Name Role Address
CHAVIS, CHARLES E. Agent 6308 MONTGOMERY AVE., PENSACOLA, FL, 32506
CHAVIS, CHARLES E. President 6308 MONTGOMERY AVE., PENSACOLA, FL, 32526
CHAVIS, CHARLES E. Director 6308 MONTGOMERY AVE., PENSACOLA, FL, 32526
CHAVIS, PATRICIA K. VTDS 6308 MONTGOMERY AVE., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 6308 MONTGOMERY AVE, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2009-01-05 6308 MONTGOMERY AVE, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-28 6308 MONTGOMERY AVE., PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302733225 0419700 1999-08-25 TARRAGONA ST. AT GOVERNMENT STREET, PENSACOLA, FL, 32534
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-08-25
Emphasis N: TRENCH, S: CONSTRUCTION, L: FLCARE
Case Closed 1999-08-25

Related Activity

Type Referral
Activity Nr 901536219
Safety Yes
106092869 0419700 1993-12-02 4962 SKIPPER LANE, PACE, FL, 32571
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-12-02
Emphasis N: TRENCH
Case Closed 1994-03-01

Related Activity

Type Complaint
Activity Nr 74543067
Safety Yes
Type Complaint
Activity Nr 77006666
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 620.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 370.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-01-13
Abatement Due Date 1994-01-21
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 1240.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Current Penalty 1240.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 1
Gravity 01
13641360 0419700 1981-06-25 5045 HWY 98 E, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-25
Emphasis L: LOCAL
Case Closed 1981-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 1981-07-01
Abatement Due Date 1981-07-04
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-07-01
Abatement Due Date 1981-07-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-07-01
Abatement Due Date 1981-07-04
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1981-07-01
Abatement Due Date 1981-07-04
Nr Instances 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State