Entity Name: | PENSACOLA SHOE HOSPITAL BOOT STORE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENSACOLA SHOE HOSPITAL BOOT STORE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2020 (5 years ago) |
Document Number: | P16000059555 |
FEI/EIN Number |
81-3240432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 PINE FOREST RD, PENSACOLA, FL, 32526, US |
Mail Address: | 7245 N Hickory Street, Loxley, AL, 36551-3105, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDER MICHAEL | President | PO BOX 528, IRVINGTON, AL, 36544 |
BENDER SONJA | Vice President | PO BOX 528, IRVINGTON, AL, 36544 |
Bender Michael | Agent | 7801 PINE FOREST RD, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 7801 PINE FOREST RD, PENSACOLA, FL 32526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 7801 PINE FOREST RD, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 7801 PINE FOREST RD, PENSACOLA, FL 32526 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Bender, Michael | - |
REINSTATEMENT | 2020-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-03-14 |
REINSTATEMENT | 2018-11-30 |
ANNUAL REPORT | 2017-03-15 |
Domestic Profit | 2016-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State