Search icon

NORTHWEST FLORIDA MANUFACTURERS COUNCIL, INC.

Company Details

Entity Name: NORTHWEST FLORIDA MANUFACTURERS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: N13000006750
FEI/EIN Number 46-3313391
Address: 13 Palafox Place, Pensacola, FL, 32502, US
Mail Address: 3928 Summit Blvd, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Philip de Boer Agent 3298 Summit Blvd, Pensacola, FL, 32503

Treasurer

Name Role Address
de Boer Philip Treasurer 3298 Summit Blvd, Pensacola, FL, 32503

Director

Name Role Address
Setzer Dee Director Fort Walton Machining, Fort Walton Beach, FL, 32548
Meyers Tom Director PO Box 7, Graceville, FL, 32440
Fowler Shane Director 4575 US 90, Pace, FL, 32571

Vice Chairman

Name Role Address
McCall Corbin Vice Chairman Maritech Machine, Panama City, FL, 32405

President

Name Role Address
Miller Paul President 13 Palafox Place, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 13 Palafox Place, Pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2023-01-27 13 Palafox Place, Pensacola, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 3298 Summit Blvd, 35, Pensacola, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Philip, de Boer No data

Documents

Name Date
Voluntary Dissolution 2023-12-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State