Search icon

RESPONSIBLE GOVERNMENT COMMITTEE OF GULF POWER COMPANY EMPLOYEES, INC. - Florida Company Profile

Company Details

Entity Name: RESPONSIBLE GOVERNMENT COMMITTEE OF GULF POWER COMPANY EMPLOYEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Feb 1980 (45 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: 751047
FEI/EIN Number 592065713

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

Address: ONE ENERGY PLACE, PENSACOLA, FL, 32520, US
Mail Address: ONE ENERGY PLACE, PENSACOLA, FL, 32520, US
ZIP code: 32520
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK RICKY Chairman ONE ENERGY PLACE, PENSACOLA, FL, 32520
WILLIAMS ALEA Secretary ONE ENERGY PLACE, PENSACOLA, FL, 32520
Brock Ricky Agent ONE ENERGY PLACE, PENSACOLA, FL, 32520

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-03 Brock, Ricky -
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 ONE ENERGY PLACE, PENSACOLA, FL 32520 -
CHANGE OF MAILING ADDRESS 2010-04-13 ONE ENERGY PLACE, PENSACOLA, FL 32520 -
NAME CHANGE AMENDMENT 2009-07-30 RESPONSIBLE GOVERNMENT COMMITTEE OF GULF POWER COMPANY EMPLOYEES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 ONE ENERGY PLACE, PENSACOLA, FL 32520 -
NAME CHANGE AMENDMENT 1991-09-16 RESPONSIBLE GOVERNMENT COMMITTEE OF GULF EMPLOYEES, INC. -
NAME CHANGE AMENDMENT 1980-03-11 GULF POWER EMPLOYEES' COMMITTEE FOR RESPONSIBLE GOVERNMENT, INC. -

Documents

Name Date
Voluntary Dissolution 2022-04-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-14
Reg. Agent Change 2015-10-27
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State