Entity Name: | WAYNE FRIER HOME CENTER OF PENSACOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYNE FRIER HOME CENTER 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: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P97000024911 |
FEI/EIN Number |
593432750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12788 US 90 WEST, LIVE OAK, FL, 32060 |
Address: | 2848 HWY 95 A SOUTH, CANTONMENT, FL, 32533 |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIER MATTHEW W | Director | 12788 US 90 WEST, LIVE OAK, FL, 32060 |
FRIER MATTHEW W | President | 12788 US 90 WEST, LIVE OAK, FL, 32060 |
FRIER MATTHEW W | Secretary | 12788 US 90 WEST, LIVE OAK, FL, 32060 |
FRIER TODD D | Director | 12788 US 90 WEST, LIVE OAK, FL, 32060 |
FRIER TODD D | Treasurer | 12788 US 90 WEST, LIVE OAK, FL, 32060 |
FRIER TODD D | Vice President | 12788 US 90 WEST, LIVE OAK, FL, 32060 |
HALEY WILLIAM J | Agent | 10 NORTH COLUMBIA ST, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2001-05-23 | 2848 HWY 95 A SOUTH, CANTONMENT, FL 32533 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000007002 | TERMINATED | 2002-CA-001618 | CIR. CT. ESCAMBIA CTY. FL | 2009-12-28 | 2015-01-11 | $96,100.70 | VANESSA M. HARTLEY ANDTHE ESTATE OF ROBERT HARTLEY, JR., 6548 CHICAGO AVENUE, PENSACOLA, FL 32526 |
J07900018525 | LAPSED | 2002 CA 001618 | CIR CRT ESCAMBIA CTY FL | 2007-11-26 | 2012-12-05 | $103288.45 | VANESSA HARTLEY AND THE ESTATE OF, ROBERT HARTLEY, JR., 6548 CHICAGO AVENUE, PENSACOLA, FL 32526 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-02-19 |
Domestic Profit Articles | 1997-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State