Search icon

AFFORDABLE HOMES OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOMES OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE HOMES OF 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000039821
FEI/EIN Number 200819767

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

Address: 2848 HWY 95A SOUTH, CANTONMENT, FL, 32533
Mail Address: 2848 HWY 95A SOUTH, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER BRUCE L Vice President 2471 BURLINGTON DR EAST, MOBILE, AL, 36695
BROWN BARRY T Treasurer 11506 THOUSAND OAKS DR, PENSACOLA, FL, 32514
PARTRICK DAVID W Agent 5222 BARRINEAU PARK SCHOOL RD., MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 2848 HWY 95A SOUTH, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2005-04-15 2848 HWY 95A SOUTH, CANTONMENT, FL 32533 -

Documents

Name Date
Reg. Agent Resignation 2006-04-28
Off/Dir Resignation 2006-01-26
Off/Dir Resignation 2005-10-21
ANNUAL REPORT 2005-06-28
Amendment 2005-04-15
Domestic Profit 2004-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State