Search icon

REBUILD NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REBUILD NORTHWEST FLORIDA, 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N04000011008
FEI/EIN Number 201920020

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

Address: c/o Garrett W. Walton, 2605 Semoran Drive, Pensacola, FL, 32503, US
Mail Address: c/o Garrett W. Walton, 2605 Semoran Drive, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON Garrett W Chief Executive Officer 2605 Semoran Drive, Pensacola, FL, 32503
GREENHUT RYAN Vice Chairman 23 S A STREET, PENSACOLA, FL, 32501
ADAMS DREW Trustee 2801 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503
ADAMS DREW Treasurer 2801 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503
MERRILL WILLIAM VPE 1164 Finch Drive, Gulf Breeze, FL, 32563
BOLIN ALEXIS Secretary 4300 BAYOU BLVD, #37, PENSACOLA, FL, 32501
BOLIN ALEXIS Treasurer 4300 BAYOU BLVD, #37, PENSACOLA, FL, 32501
WALTON GARRETT W Agent c/o Garrett W. Walton, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 c/o Garrett W. Walton, 2605 Semoran Drive, Pensacola, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 c/o Garrett W. Walton, 2605 Semoran Drive, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2021-02-06 c/o Garrett W. Walton, 2605 Semoran Drive, Pensacola, FL 32503 -
AMENDMENT 2013-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-02 WALTON, GARRETT W -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State