Search icon

PENSACOLA WINSUPPLY CO.

Company Details

Entity Name: PENSACOLA WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: F09000004428
FEI/EIN Number 27-1255661
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
McCRORY, MARTY D President 3727 N PALAFOX ST, PENSACOLA, FL 32505

Director

Name Role Address
McCRORY, MARTY D Director 3727 N PALAFOX ST, PENSACOLA, FL 32505
Ferguson, Robert W Director 3110 Kettering Blvd, MORAINE, OH 45439
Lyon, Steven E. Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924
Atwell, Michael D. Director 3110 KETTERING BLVD, MORAINE, OH 45439
Jarman, Marcus W. Director 3727 N Palafox St, Pensacola, FL 32505

Treasurer

Name Role Address
CULLER, SEAN W Treasurer 3110 Kettering Blvd, Moraine, OH 45439

Secretary

Name Role Address
KIRKLAND, MICHAEL S Secretary 3110 Kettering Blvd, Moraine, OH 45439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data
CHANGE OF MAILING ADDRESS 2015-04-22 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 No data
NAME CHANGE AMENDMENT 2013-06-20 PENSACOLA WINSUPPLY CO. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000811227 TERMINATED 1000000376058 ESCAMBIA 2012-10-15 2032-10-31 $ 3,492.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 25 Jan 2025

Sources: Florida Department of State