Search icon

A & C OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: A & C OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C 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: 07 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000088117
FEI/EIN Number 593748356

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

Address: 880 HWY 29 SOUTH, CANTONMENT, FL, 32533
Mail Address: 880 HWY 29 SOUTH, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES CHERYL Director 880 HWY 29 SOUTH, CANTONMENT, FL, 32533
GLASSMAN JOHN E Agent 1127 N. PALAFOX ST., PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141756 FUGLY WORM EXPIRED 2009-08-03 2014-12-31 - 880 HWY 29 SOUTH, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 1127 N. PALAFOX ST., PENSACOLA, FL 32501 -
REINSTATEMENT 2011-06-14 - -
REGISTERED AGENT NAME CHANGED 2011-06-14 GLASSMAN, JOHN ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-14 880 HWY 29 SOUTH, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 880 HWY 29 SOUTH, CANTONMENT, FL 32533 -

Documents

Name Date
REINSTATEMENT 2011-06-14
Off/Dir Resignation 2010-11-24
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State