Search icon

A. PHELPS PETROLEUM OF NORTHWEST FLORIDA, INC.

Headquarter

Company Details

Entity Name: A. PHELPS PETROLEUM OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1995 (30 years ago)
Document Number: P95000035301
FEI/EIN Number 59-3309915
Mail Address: 17760 Beach Park Trail, Panama City Beach, FL 32413
Address: 17760 Beach Park Trail, PANAMA CITY BEACH, FL 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A. PHELPS PETROLEUM OF NORTHWEST FLORIDA, INC., ALABAMA 001-076-944 ALABAMA

Agent

Name Role Address
PHELPS, ALVIN Agent 17760 Beach Park Trail, PANAMA CITY BEACH, FL 32413

President

Name Role Address
PHELPS, ALVIN President 17760 Beach Park Trail, Panama City Beach, FL 32413

Vice President

Name Role Address
PHELPS, JUSTIN M Vice President 17760 Beach Park Trail, Panama City Beach, FL 32413
PHELPS, AUSTIN M Vice President 17760 Beach Park Trail, Panama City Beach, FL 32413

Manager

Name Role Address
Fisher, Jaime Manager 17760 Beach Park Trail, Panama City Beach, FL 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105060 JM PHELPS CONSTRUCTION EXPIRED 2014-10-16 2019-12-31 No data PO BOX 676, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 17760 Beach Park Trail, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2020-06-08 17760 Beach Park Trail, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 17760 Beach Park Trail, PANAMA CITY BEACH, FL 32413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395727 TERMINATED 1000000715758 BAY 2016-06-20 2036-06-22 $ 6,591.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000640065 TERMINATED 1000000233870 BAY 2011-09-21 2031-09-28 $ 603.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000640099 TERMINATED 1000000233873 BAY 2011-09-21 2031-09-28 $ 10,371.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000529573 TERMINATED 1000000228938 BAY 2011-08-09 2021-08-17 $ 657.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State