Entity Name: | FT. WALTON BEACH HOTEL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | P95000080085 |
FEI/EIN Number | 59-3343733 |
Address: | 1 S A Street Suite 103, Pensacola, FL 32502 |
Mail Address: | PO BOX 6430, PENSACOLA, FL 32503 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCALPIN, BRUCE E | Agent | 1 S A Street Suite 103, Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
MCALPIN, BRUCE E | President | 1 S A Street, Suite 103 Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
MCALPIN, BRUCE E | Secretary | 1 S A Street, Suite 103 Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
MCALPIN, BRUCE E | Treasurer | 1 S A Street, Suite 103 Pensacola, FL 32502 |
Name | Role | Address |
---|---|---|
MCALPIN, BRUCE E | Director | 1 S A Street, Suite 103 Pensacola, FL 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000074636 | BEST WESTERN FORT WALTON BEACHFRONT HOTEL | EXPIRED | 2014-07-18 | 2024-12-31 | No data | PO BOX 6430, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 1 S A Street Suite 103, Pensacola, FL 32502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1 S A Street Suite 103, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 1 S A Street Suite 103, Pensacola, FL 32502 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-27 |
ANNUAL REPORT | 2022-03-26 |
AMENDED ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State