Entity Name: | CPAY NWF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CPAY NWF, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Jan 2011 (14 years ago) |
Date of dissolution: | 01 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | P11000006910 |
FEI/EIN Number |
65-1200855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 CALHOUN AVE, DESTIN, FL 32541 |
Mail Address: | 418 CALHOUN AVE, DESTIN, FL 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, F. SCOTT | Agent | 418 CALHOUN AVE, DESTIN, FL 32541 |
MILLER, F. SCOTT | President | 418 CALHOUN AVE, DESTIN, FL 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 | - | - |
NAME CHANGE AMENDMENT | 2017-01-13 | CPAY NWF, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | MILLER, F. SCOTT | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2012-11-05 | EMERALD COAST CREDIT CARD & K9 INC. | - |
CHANGE OF MAILING ADDRESS | 2012-09-28 | 418 CALHOUN AVE, DESTIN, FL 32541 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-04-01 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-04-30 |
Name Change | 2017-01-13 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State