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 |
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 |
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 | - | - |
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