Search icon

S & T OF N. W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: S & T OF N. W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & T OF N. W. 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000111001
FEI/EIN Number 450489382

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

Address: 405 MONETTE AVE, NICEVILLE, FL, 32578
Mail Address: 405 MONETTE AVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL SPENCE I Director 405 MONETTE AVE, NICEVILLE, FL, 32578
CARROLL SPENCE I Agent 405 MONETTE AVE, NICEVILLE, FL, 32578
MATON RALPH Director 205 MARGUETTE ST APT C, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-11 405 MONETTE AVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-10-11 405 MONETTE AVE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-11 405 MONETTE AVE, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2004-10-11
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State