Search icon

CNP-PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: CNP-PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNP-PENSACOLA, 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 05 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Feb 2013 (12 years ago)
Document Number: P01000027516
FEI/EIN Number 593709791

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

Address: 328 S. SAGE AVENUE, 300, MOBILE, AL, 36606
Mail Address: 328 S. SAGE AVENUE, 300, MOBILE, AL, 36606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX WILLIAM J Agent 17287 PERDIDO KEY DR, PENSACOLA, FL, 32507
COX WILLIAM J Manager 328 S. SAGE AVENUE, SUITE 300, MOBILE, AL, 36606

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 328 S. SAGE AVENUE, 300, MOBILE, AL 36606 -
CHANGE OF MAILING ADDRESS 2011-04-20 328 S. SAGE AVENUE, 300, MOBILE, AL 36606 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 17287 PERDIDO KEY DR, PENSACOLA, FL 32507 -
NAME CHANGE AMENDMENT 2007-02-01 CNP-PENSACOLA, INC. -
REINSTATEMENT 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
CORAPVDWN 2013-02-05
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-18
Name Change 2007-02-01
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State