Entity Name: | PENSACOLA CONTAINERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Oct 2018 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | P18000089414 |
FEI/EIN Number | 83-2332735 |
Address: | 1671 Success Dr, CANTONMENT, FL, 32533, US |
Mail Address: | 1509 Cadence Loop, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOYNER RONALD W | Agent | 1509 Cadence Loop, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
JOYNER RONALD W | President | 1509 CADENCE LOOP, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
JOYNER RONALD W | Treasurer | 1509 CADENCE LOOP, CANTONMENT, FL, 32533 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122332 | PENSACOLA CONTAINERS | EXPIRED | 2018-11-15 | 2023-12-31 | No data | 2742 ASHBURY LN, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-04-04 | PENSACOLA CONTAINERS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 1671 Success Dr, CANTONMENT, FL 32533 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 1671 Success Dr, CANTONMENT, FL 32533 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 1509 Cadence Loop, CANTONMENT, FL 32533 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Amendment and Name Change | 2023-04-04 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-28 |
Domestic Profit | 2018-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State