Search icon

NORTHWEST FLORIDA LEASING COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHWEST FLORIDA LEASING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1987 (38 years ago)
Document Number: H34490
FEI/EIN Number 592478489
Address: 2655 PARRISH RD., COCOA, FL, 32924-8049
Mail Address: P O BOX 236667, COCOA, FL, 32923, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
997213
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-080-873
State:
ALABAMA

Key Officers & Management

Name Role Address
CAUGHFIELD ROY E President 2655 PARRISH ROAD, COCOA, FL
CAUGHFIELD ROY E Secretary 2655 PARRISH ROAD, COCOA, FL
CAUGHFIELD ROY E Treasurer 2655 PARRISH ROAD, COCOA, FL
CAUGHFIELD ROY E Director 2655 PARRISH ROAD, COCOA, FL
CAUGHFIELD ROY E Agent 2655 PARRISH ROAD, COCOA, FL, 32926
CAUGHFIELD, PENNY H Vice President 2655 PARRISH RD., COCOA, FL, 32923

Unique Entity ID

Unique Entity ID:
NQTGDJCKYH35
CAGE Code:
53AZ1
UEI Expiration Date:
2025-04-12

Business Information

Activation Date:
2024-04-26
Initial Registration Date:
2008-05-22

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-04 2655 PARRISH RD., COCOA, FL 32924-8049 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 2655 PARRISH RD., COCOA, FL 32924-8049 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-01 2655 PARRISH ROAD, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 1996-04-02 CAUGHFIELD, ROY E -
REINSTATEMENT 1987-11-25 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1985-04-30 NORTHWEST FLORIDA LEASING COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82793.00
Total Face Value Of Loan:
82793.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$82,793
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$83,188.57
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $79,946
Utilities: $2,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State