Entity Name: | AMERICAN REALTY OF PENSACOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN REALTY OF PENSACOLA, 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: | 26 Aug 1996 (29 years ago) |
Date of dissolution: | 29 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | P96000070803 |
FEI/EIN Number |
593400200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S FAIRFIELD DR, PENSACOLA, FL, 32506 |
Mail Address: | 500 S FAIRFIELD DR, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSTON GARY W | Agent | 125 W ROMONA STREET STE 800, PENSACOLA, FL, 32501 |
LAWRENCE C. ANDERSON | President | 1423 LEMIHURST RD, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 500 S FAIRFIELD DR, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2005-04-20 | 500 S FAIRFIELD DR, PENSACOLA, FL 32506 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-02 | 125 W ROMONA STREET STE 800, PENSACOLA, FL 32501 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State