WANT ADS OF FORT WALTON BEACH, INC. - Florida Company Profile
Branch
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 |
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 | - |
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 |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State