Search icon

WEST FLORIDA CHAMBER OF COMMERCE, INC. OF PENSACOLA, FLORIDA - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA CHAMBER OF COMMERCE, INC. OF PENSACOLA, FLORIDA
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: 02 Mar 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: N25147
FEI/EIN Number 592878007

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

Address: 2737 NORTHE "E" STREET, PENSACOLA, FL, 32501-1319
Mail Address: 2737 NORTHE "E" STREET, PENSACOLA, FL, 32501-1319
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY JOHN J Executive Director 924-B MUSCOGEE ROAD, PENSACOLA, FL
HUNTER JERRY J Vice President 2407 WEST JORDAN STREET, PENSACOLA, FL, 32503
HUNTER JERRY J Director 2407 WEST JORDAN STREET, PENSACOLA, FL, 32503
GRANT DAVID Vice President 2737 NO. "E" STREET, PENSACOLA, FL, 32501
GRANT DAVID Director 2737 NO. "E" STREET, PENSACOLA, FL, 32501
HOLLINHEAD THOMAS Treasurer 135 BERKLEY DRIVE, PENSACOLA, FL, 32503
MARTIN AUDREY Vice President 1106 NORTH 50TH AVE., PENSACOLA, FL, 32506
MARTIN AUDREY Director 1106 NORTH 50TH AVE., PENSACOLA, FL, 32506
LAGARDE ARWILLA J Vice President 718 GENTRY DRIVE, PENASCOLA, FL, 32503
BEASLEY JOHN J Agent 924 B MUSCOGEE ROAD, PENSACOLA, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-15 2737 NORTHE "E" STREET, PENSACOLA, FL 32501-1319 -
REGISTERED AGENT ADDRESS CHANGED 1992-12-15 924 B MUSCOGEE ROAD, PENSACOLA, FL 32533 -
CHANGE OF MAILING ADDRESS 1992-12-15 2737 NORTHE "E" STREET, PENSACOLA, FL 32501-1319 -
REGISTERED AGENT NAME CHANGED 1992-12-15 BEASLEY, JOHN JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State