Search icon

M. PETE MCNABB OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: M. PETE MCNABB OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. PETE MCNABB OF NORTHWEST FLORIDA, 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: 06 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000091146
FEI/EIN Number 593400293

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-16 MCNABB, MAX P -
REINSTATEMENT 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-06-01 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 3089 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -

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 Apr 2025

Sources: Florida Department of State