Search icon

DESTIN LUMBER AND SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN LUMBER AND SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN LUMBER AND SUPPLY 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: 13 Nov 1973 (51 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 439711
FEI/EIN Number 591520491

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

Address: 500 NICEVILLE AVE., NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 368, NICEVILLE, FL, 32588-0368
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPPLE, WILBUR N. Director 45 LAKESIDE DRIVE, DEFUNIAK SPRINGS, FL, 32433
MCCALL, R.T. President 15 PINE HILL DR, DEFUNIAK SPRINGS, FL, 32433
MCCALL, R.T. Director 15 PINE HILL DR, DEFUNIAK SPRINGS, FL, 32433
MCCALL R.T. Agent 15 PINE HILL DR, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-03-30 MCCALL, R.T. -
REGISTERED AGENT ADDRESS CHANGED 1998-03-30 15 PINE HILL DR, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 500 NICEVILLE AVE., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1991-05-20 500 NICEVILLE AVE., NICEVILLE, FL 32578 -
REINSTATEMENT 1988-09-15 - -

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State