Search icon

CD'S OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: CD'S OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CD'S OF PENSACOLA, 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: 09 Jul 1979 (46 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: 628978
FEI/EIN Number 621067535

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

Address: 5065 AVOCET LANE, PENSACOLA, FL, 32514, US
Mail Address: 5065 AVOCET LANE, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORTONE D. JOSEPH President 5065 AVOCET LANE, PENSACOLA, FL, 32514
BORTONE D. JOSEPH Agent 5065 AVOCET LANE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 5065 AVOCET LANE, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2010-02-26 5065 AVOCET LANE, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 5065 AVOCET LANE, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2009-03-04 BORTONE, D. JOSEPH -
NAME CHANGE AMENDMENT 1994-06-27 CD'S OF PENSACOLA, INC. -
AMENDMENT 1992-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State