Search icon

PENSACOLA BEACH, INC. - Florida Company Profile

Company Details

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

PENSACOLA BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000032902
FEI/EIN Number 593388121

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

Address: BranAm Ranch, 10480 Tower Ridge Rd, PENSACOLA, FL, 32526, US
Mail Address: P.O. BOX 940, GULF BREEZE, FL, 32562
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNEN David A Director P O BOX 940, GULF BREEZE, FL, 32562
Brannen Reta M Director BranAm Ranch, PENSACOLA, FL, 32526
BRANNEN DAVID A Agent BranAm Ranch, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 BranAm Ranch, 10480 Tower Ridge Rd, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 BranAm Ranch, 10480 Tower Ridge Rd, PENSACOLA, FL 32526 -

Court Cases

Title Case Number Docket Date Status
PENSACOLA BEACH, INC., ET AL. VS VIA DE LUNA CORPORATION, ET AL. SC2020-0854 2020-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172016CA001111XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D17-4132

Parties

Name PENSACOLA BEACH, INC.
Role Petitioner
Status Active
Representations ROBERT O. BEASLEY, DeWitt D. Clark, PHILLIP A. PUGH
Name Pensacola Beach, LLC
Role Petitioner
Status Active
Name SANTA ROSA ISLAND AUTHORITY
Role Respondent
Status Active
Representations MICHAEL J. STEBBINS
Name AMERICAN FIDELITY LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Linda A. Hoffman
Name Via De Luna Corporation
Role Respondent
Status Active
Name Hon. Gary Lee Bergosh
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ American Fidelity Life Insurance Company's Motion for Sanctions
On Behalf Of American Fidelity Life Insurance Company
View View File
Docket Date 2020-07-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of American Fidelity Life Insurance Company
View View File
Docket Date 2020-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Pensacola Beach, Inc.
View View File
Docket Date 2020-06-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Pensacola Beach, Inc.
View View File
Docket Date 2020-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Pensacola Beach, Inc.
View View File
Docket Date 2022-01-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
PENSACOLA BEACH, LLC, ET AL. VS AMERICAN FIDELITY LIFE INSURANCE COMPANY, ET AL. SC2020-0852 2020-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
1D17-4751

Circuit Court for the First Judicial Circuit, Escambia County
1D17-2914

Circuit Court for the First Judicial Circuit, Escambia County
1D17-2741

Circuit Court for the First Judicial Circuit, Escambia County
172013CA002311XXXXXX

Parties

Name Pensacola Beach, LLC
Role Petitioner
Status Active
Representations DeWitt D. Clark, PHILLIP A. PUGH, ROBERT O. BEASLEY
Name PENSACOLA BEACH, INC.
Role Petitioner
Status Active
Name AMERICAN FIDELITY LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Linda A. Hoffman
Name SANTA ROSA ISLAND AUTHORITY
Role Respondent
Status Active
Representations MICHAEL J. STEBBINS
Name David A. Brannen
Role Respondent
Status Active
Name MICHAEL J. STEBBINS
Role Respondent
Status Active
Representations Matt E. Dannheisser
Name Hon. Gary Lee Bergosh
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-24
Type Disposition
Subtype Rehearing Grant
Description DISP-REHEARING GR ~ The respondents' motions for clarification and/or rehearing pertaining to award of attorney's fees are hereby granted.The motions for attorney's fees are granted and it is ordered that respondents American Fidelity Life Insurance Company, Michael J. Stebbins, and Santa Rosa Island Authority, shall each recover from the petitioners a total of $2,500.00 for the services of each respondent's attorney in this Court.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS, MICHAEL J. STEBBINS' AND SANTA ROSA ISLAND AUTHORITY'S MOTIONS FOR CLARIFICATION AND/OR REHEARING PERTAINING TO AWARD OF ATTORNEY'S FEES
On Behalf Of Pensacola Beach, LLC
View View File
Docket Date 2022-02-04
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Appellee/Respondent, Santa Rosa Island Authority's Motion for Clarification and/or Rehearing Pertaining to Award of Attorney's Fees
On Behalf Of SANTA ROSA ISLAND AUTHORITY
View View File
Docket Date 2022-01-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motions for attorney's fees are granted and it is ordered that respondents American Fidelity Life Insurance Company, Michael J. Stebbins, and Santa Rosa Island Authority, shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-08-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ APPELLEE/RESPONDENT, SANTA ROSA ISLAND AUTHORITY'S MOTION FOR SANCTIONS AGAINST PETITIONER PENSACOLA BEACH, INC.
On Behalf Of SANTA ROSA ISLAND AUTHORITY
View View File
Docket Date 2020-08-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT, MICHAEL J. STEBBINS' MOTION FOR SANCTIONSAGAINST PETITIONER PENSACOLA BEACH, LLC.
On Behalf Of MICHAEL J. STEBBINS
View View File
Docket Date 2020-08-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ AMERICAN FIDELITY LIFE INSURANCE COMPANY'S MOTION FOR SANCTIONS
On Behalf Of American Fidelity Life Insurance Company
View View File
Docket Date 2020-07-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SANTA ROSA ISLAND AUTHORITY
View View File
Docket Date 2020-07-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MICHAEL J. STEBBINS
View View File
Docket Date 2020-07-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of American Fidelity Life Insurance Company
View View File
Docket Date 2020-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Pensacola Beach, LLC
View View File
Docket Date 2020-06-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Pensacola Beach, LLC
View View File
Docket Date 2020-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Pensacola Beach, LLC
View View File
PENSACOLA BEACH, INC., ET AL. VS VIA DE LUNA CORPORATION, ET AL. SC2020-0853 2020-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
1D18-907

Circuit Court for the First Judicial Circuit, Escambia County
172016CA001111XXXXXX

Parties

Name PENSACOLA BEACH, INC.
Role Petitioner
Status Active
Representations DeWitt D. Clark, PHILLIP A. PUGH, ROBERT O. BEASLEY
Name Pensacola Beach, LLC
Role Petitioner
Status Active
Name Via De Luna Corporation
Role Respondent
Status Active
Name SANTA ROSA ISLAND AUTHORITY
Role Respondent
Status Active
Representations MICHAEL J. STEBBINS
Name AMERICAN FIDELITY LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Linda A. Hoffman
Name Hon. Gary Lee Bergosh
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-08-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ American Fidelity Life Insurance Company's Motion for Sanctions
On Behalf Of American Fidelity Life Insurance Company
View View File
Docket Date 2020-07-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of American Fidelity Life Insurance Company
View View File
Docket Date 2020-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Pensacola Beach, Inc.
View View File
Docket Date 2020-06-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Pensacola Beach, Inc.
View View File
Docket Date 2020-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Pensacola Beach, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State