Search icon

FOLEY HOLDINGS OF NWF, INC. - Florida Company Profile

Company Details

Entity Name: FOLEY HOLDINGS OF NWF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOLEY HOLDINGS OF NWF, 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: 05 Jun 2006 (19 years ago)
Document Number: P06000077269
FEI/EIN Number 204992222

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

Address: 1223 NORTH LAKESHORE DR., NICEVILLE, FL, 32578, US
Mail Address: 1223 NORTH LAKESHORE DR., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY MICHAEL G President 1223 N Lakeshore Dr, Niceville, FL, 32578
FOLEY MICHAEL G Agent 1223 NORTH LAKESHORE DR., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1223 NORTH LAKESHORE DR., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-05-01 1223 NORTH LAKESHORE DR., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1223 NORTH LAKESHORE DR., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2007-07-14 FOLEY, MICHAEL G -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State