Search icon

WANT ADS OF FORT WALTON BEACH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WANT ADS OF FORT WALTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Mar 1987 (38 years ago)
Branch of: WANT ADS OF FORT WALTON BEACH, INC., COLORADO (Company Number 19871688901)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13435
FEI/EIN Number 59-2920979

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

Address: 225 North Pace Blvd., Pensacola, FL, 32505, US
Mail Address: 225 North Pace Blvd., Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
ROOT STEVE President 225 N PACE BLVD, PENSACOLA, FL
ROOT DEANNA Treasurer 225 N PACE BLVD, PENSACOLA, FL
CHRISTENSEN ROBERT L Director P.O. Box 1659, DESTIN, FL, 32540
MODLIN KIMBERLY S Secretary P.O. Box 1659, DESTIN, FL, 32540
HALL JAMES M Director P.O. Box 1659, DESTIN, FL, 32540
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063140 THRIFTY NICKEL EXPIRED 2010-07-08 2015-12-31 - P.O. BOX 1659, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 225 North Pace Blvd., Pensacola, FL 32505 -
CHANGE OF MAILING ADDRESS 2017-04-26 225 North Pace Blvd., Pensacola, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 1997-05-05 NRAI SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000718943 LAPSED 2010 CA 005392 OKALOOSA COUNTY CIVIL 2012-07-06 2017-11-09 $309,905.93 REGIONS BANK, 235 SOUTH PINE STREET, SPARTANBURG, SC 29302

Documents

Name Date
Reg. Agent Resignation 2024-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110139482 0419700 1999-02-17 2 MAPLES STREET NW, FORT WALTON BEACH, FL, 32548
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-02-17
Case Closed 1999-06-29

Related Activity

Type Complaint
Activity Nr 202677837
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-03-11
Abatement Due Date 1999-03-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-03-11
Abatement Due Date 1999-03-17
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-03-11
Abatement Due Date 1999-04-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-03-11
Abatement Due Date 1999-04-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-03-11
Abatement Due Date 1999-04-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State