Entity Name: | CHB OF NORTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHB OF NORTHWEST FLORIDA, 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: | 09 May 2000 (25 years ago) |
Date of dissolution: | 04 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P00000046229 |
FEI/EIN Number |
593645712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 BAYOU BLVD., STE. 46, PENSACOLA, FL, 32503 |
Mail Address: | 4400 BAYOU BLVD STE 46, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS MILTON C | Vice President | 8720 Salt Grass Dr., Pensacola, FL, 32526 |
PORTER MARK E | President | 230 LeStarboard Drive, Gulf Breeze, FL, 32561 |
WILLIAMS MONTE | Vice President | 9389 Hamman Avenue, PENSACOLA, FL, 32514 |
Cinicola Daniela | Vice President | 3588 Wimbledon Dr., Pensacola, FL, 32502 |
MOORHEAD STEPHEN R | Agent | 127 PALAFOX PLACE, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 127 PALAFOX PLACE, SUITE 200, 2ND FLOOR, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2012-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-09 | 4400 BAYOU BLVD., STE. 46, PENSACOLA, FL 32503 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-28 | 4400 BAYOU BLVD., STE. 46, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-01-04 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State