Search icon

PENNOCK BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PENNOCK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENNOCK BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: P05000014894
FEI/EIN Number 202192446

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

Address: 10379 O'DANIEL DRIVE, PENSACOLA, FL, 32514
Mail Address: 10379 O'DANIEL DRIVE, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNOCK RODNEY G President 10379 O'DANIEL DRIVE, PENSACOLA, FL, 32514
PENNOCK RODNEY G Secretary 10379 O'DANIEL DRIVE, PENSACOLA, FL, 32514
PENNOCK RODNEY G Treasurer 10379 O'DANIEL DRIVE, PENSACOLA, FL, 32514
PENNOCK RODNEY G Agent 10379 O'DANIEL DRIVE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
AMENDMENT 2010-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 10379 O'DANIEL DRIVE, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2007-05-03 10379 O'DANIEL DRIVE, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 10379 O'DANIEL DRIVE, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State