Search icon

PENSACOLA SHOE HOSPITAL BOOT STORE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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