Search icon

FIDDLESTIX OF PENSACOLA, INC. - Florida Company Profile

Company Details

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

FIDDLESTIX 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: 21 Jun 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H63207
FEI/EIN Number 592555856

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

Address: 429 E ZARAGOZA STREET, PENSACOLA, FL, 32501, US
Mail Address: 704 BAY BLVD., PENSACOLA, FL, 32503
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLIN, LINDA L. Treasurer 704 BAY BLVD, PENSACOLA, FL, 32503
PALLIN, LINDA L. Director 704 BAY BLVD, PENSACOLA, FL, 32503
RAGAN, SUSAN M. Vice President 704 BAY BLVD, PENSACOLA, FL, 32503
RAGAN, SUSAN M. Director 704 BAY BLVD, PENSACOLA, FL, 32503
GUP, DIANE G. President 704 BAY BLVD, PENSACOLA, FL, 32503
GUP, DIANE G. Director 704 BAY BLVD, PENSACOLA, FL, 32503
MATTHEWS, EDSEL F.,JR. Agent 308 SOUTH JEFFERSON STREET, PENSACOLA, FL, 32501
PALLIN, LINDA L. Secretary 704 BAY BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-04-23 429 E ZARAGOZA STREET, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 429 E ZARAGOZA STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-16 308 SOUTH JEFFERSON STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 1987-09-08 MATTHEWS, EDSEL F.,JR. -

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State