Search icon

PENSACOLA BEACH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA BEACH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSACOLA BEACH HOLDINGS, 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: 29 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: P93000088511
FEI/EIN Number 593216223

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

Address: 21 LA CARIBE DRIVE, PENSACOLA BEACH, FL, 32561, US
Mail Address: 21 LA CARIBE DRIVE, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKE ROBERT Director 21 La Caribe Drive, PENSACOLA BEACH, FL, 32561
RINKE ABBY Director 21 Caribe Drive, PENSACOLA BEACH, FL, 32561
Campbell James S Agent 180 Park Avenue North, Suite 2A, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 21 LA CARIBE DRIVE, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2019-02-26 21 LA CARIBE DRIVE, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 180 Park Avenue North, Suite 2A, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-01-31 Campbell, James S -
AMENDMENT 2011-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-10-03
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7623857109 2020-04-14 0491 PPP 21 LA CARIBE DR, GULF BREEZE, FL, 32561-2032
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, ESCAMBIA, FL, 32561-2032
Project Congressional District FL-01
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17655.07
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State