Search icon

OSCEOLA PROPERTIES OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: OSCEOLA PROPERTIES OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA PROPERTIES 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: 04 Jun 1985 (40 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: H60153
FEI/EIN Number 592662606

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

Address: 6100 W FAIRFIELD DRIVE, A, PENSACOLA, FL, 32506, US
Mail Address: 155 TALL PINES ST., VERNON, FL, 32462, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINOTE, DONNA R. President 155 TALL PINES ST, VERNON, FL, 32462
HINOTE DONNA R Agent 155 TALL PINES ST., VERNON, FL, 32462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2013-08-20 HINOTE, DONNA R -
CHANGE OF MAILING ADDRESS 2008-03-13 6100 W FAIRFIELD DRIVE, A, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 155 TALL PINES ST., VERNON, FL 32462 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 6100 W FAIRFIELD DRIVE, A, PENSACOLA, FL 32506 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State