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 |
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 |
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 | - |
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