Search icon

M. PETE MCNABB OF NORTHWEST FLORIDA, INC.

Company Details

Entity Name: M. PETE MCNABB OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000091146
FEI/EIN Number 593400293
Address: 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MCNABB MAX P Agent 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

President

Name Role Address
MCNABB MAX P President 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Vice President

Name Role Address
MCNABB MAX P Vice President 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Secretary

Name Role Address
MCNABB MAX P Secretary 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
MCNABB MAX P Treasurer 3089 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-16 MCNABB, MAX P No data
REINSTATEMENT 2008-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2004-06-01 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002105723 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-001959 CIR CT ESCAMBIA CTY 2009-06-16 2014-08-12 $123,791.75 EVERETT WESLEY AND SUZANNE WESLEY, 9582 WESTGATE CIRCLE, PENSACOLA, FL 32507
J09002105731 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-001960 CIR CT ESCAMBIA CTY 2009-06-16 2014-08-12 $119,791.75 BRADLEY WATKINS & ROBIN WATKINS, 9594 WESTGATE CIRCLE, PENSACOLA, FL 32507
J08000345414 LAPSED 2001 CA 001577 ESCAMBIA CIRCUIT 2008-03-04 2013-10-21 $35,764.81 CRAIG SIMS, 701 SOUTH PALAFOX STREET, PENSACOLA, FL 32502
J08000345422 LAPSED 2001 CA 001577 ESCAMBIA CIRCUIT 2008-03-04 2013-10-22 $8,605.75 CRAIG SIMS, 701 SOUTH PALAFOX STREET, PENSACOLA, FL 32502

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-10-16
ANNUAL REPORT 2007-10-10
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State