Search icon

HEADWAY OF NW FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: HEADWAY OF NW FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADWAY OF NW 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: 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: 26 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P06000012915
FEI/EIN Number 204179116

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

Address: 532 STAHLMAN AVE, DESTIN, FL, 32541, US
Mail Address: 981 HIGHWAY 98 EAST, SUITE 3-261, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD CAROLYN W Vice President 406 EVANS ROAD, NICEVILLE, FL, 32578
FARLEY WENDELL BJR. Vice President 1201 QUAIL LAKE BLVD, DESTIN, FL, 32541
WOOD DAVID A President 532 STAHLMAN AVE, DESTIN, FL, 32541
WOOD CAROLYN W Agent 981 HIGHWAY 98 EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 981 HIGHWAY 98 EAST, SUITE 3-261, DESTIN, FL 32541 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 532 STAHLMAN AVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2010-04-02 532 STAHLMAN AVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2009-10-23 WOOD, CAROLYN W -
AMENDMENT 2009-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001290684 TERMINATED 2013 SC 001279 F OKALOOSA CLERK OF COURT 2013-08-29 2018-08-29 $3915.97 PEOPLES NATIONAL BANK, PO BOX 517, NICEVILLE, FL 32588
J12000245772 LAPSED 12-03003 UNITED STATES BANKRUPTCY COURT 2012-03-19 2017-04-05 $30,219.64 JOHN E. VENN, JR., TRUSTEE, 220 W. GARDEN ST., SUITE 603, PENSACOLA, FL 32502

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
Amendment 2018-05-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State