Search icon

M5 HOLDINGS OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M5 HOLDINGS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P96000074614
FEI/EIN Number 593406584
Address: 3413 S Brookwood Rd, Birmingham, AL, 35223, US
Mail Address: 3413 S Brookwood Rd, birmingham, AL, 35223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY PATRICK J Director 3413 S Brookwood Rd, Birmingham, AL, 35223
MAY PATRICK J President 3413 S Brookwood Rd, Birmingham, AL, 35223
IRVINE BRUCE A Director 4765 TIMBER RIDGE DR, PACE, FL, 32571
IRVINE BRUCE A Vice President 4765 TIMBER RIDGE DR, PACE, FL, 32571
IRVINE BRUCE A Secretary 4765 TIMBER RIDGE DR, PACE, FL, 32571
IRVINE BRUCE A Treasurer 4765 TIMBER RIDGE DR, PACE, FL, 32571
STOPP MARGARET Agent 350 W. Cedar St, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3413 S Brookwood Rd, Birmingham, AL 35223 -
CHANGE OF MAILING ADDRESS 2020-05-12 3413 S Brookwood Rd, Birmingham, AL 35223 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 350 W. Cedar St, Suite 100, PENSACOLA, FL 32502 -
AMENDMENT AND NAME CHANGE 2015-03-04 M5 HOLDINGS OF NORTHWEST FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2005-02-11 STOPP, MARGARET -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
Amendment and Name Change 2015-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State