Search icon

CONSTRUCTION MATERIALS OF NORTHWEST FLORIDA, INC.

Company Details

Entity Name: CONSTRUCTION MATERIALS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2011 (14 years ago)
Document Number: P11000053351
FEI/EIN Number 452480216
Address: 501 EGLIN PKWY, FORT WALTON BEACH, FL, 32547, US
Mail Address: PO BOX 1247, SHALIMAR, FL, 32579, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
RUTHERFORD VICKY L Agent 59 ALLEY ST, NICEVILLE, FL, 32578

President

Name Role Address
RUTHERFORD VICKY L President 59 ALLEY STREET, NICEVILLE, FL, 32578

Director

Name Role Address
RUTHERFORD VICKY L Director 59 ALLEY STREET, NICEVILLE, FL, 32578
RUTHERFORD RODNEY R Director 59 ALLEY STREET, NICEVILLE, FL, 32578

Secretary

Name Role Address
RUTHERFORD RODNEY R Secretary 59 ALLEY STREET, NICEVILLE, FL, 32578

Gene

Name Role Address
Rutherford John D Gene 89 carol pl, freeport, FL, 32439

Manager

Name Role Address
rutherford Chris r Manager PO BOX 1247, SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055541 CONSTRUCTION MATERIALS ACTIVE 2011-06-08 2026-12-31 No data PO BOX 1247, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 501 EGLIN PKWY, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2012-06-11 501 EGLIN PKWY, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2012-06-11 RUTHERFORD, VICKY L No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 59 ALLEY ST, NICEVILLE, FL 32578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000621449 ACTIVE 1000001006041 OKALOOSA 2024-08-28 2044-09-25 $ 14,548.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-07-12
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State