Search icon

W.T. CORPORATION OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: W.T. CORPORATION OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.T. CORPORATION 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000111854
FEI/EIN Number 611529686

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

Address: 7670 W FAIRFIELD DR, PENSACOLA, FL, 32506
Mail Address: 7670 W FAIRFIELD DR, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIANG CHANG-CHOU Director 317 MIRABELLE DR, PENSACOLA, FL, 32514
DEES DAVID L Agent 3300 N PLACE BLVD STE 315, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030325 T&C#3 FOOD MART EXPIRED 2014-03-26 2019-12-31 - 7670 W FAIFIELD DR., PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-05-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-12
Domestic Profit 2006-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State