Search icon

WAYNE FRIER HOME CENTER OF PENSACOLA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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