Search icon

HOWELL ENTERPRISES OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOWELL ENTERPRISES OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWELL ENTERPRISES 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000125863
FEI/EIN Number 050552012

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

Address: 2706 ROCHE RD, CHIPLEY, FL, 32428
Mail Address: 1654 E. 5th Street, Panama City, FL, 32401, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS GEORGE M Secretary 1654 E. 5th Street, Panama City, FL, 32401
HOBBS GEORGE M Agent 1654 E. 5th Street, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-15 2706 ROCHE RD, CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 1654 E. 5th Street, Panama City, FL 32401 -
REINSTATEMENT 2011-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-17
Off/Dir Resignation 2011-07-29
REINSTATEMENT 2011-04-08
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State