Entity Name: | G.M. OF PENSACOLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.M. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2000 (25 years ago) |
Document Number: | P97000066411 |
FEI/EIN Number |
593529553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3484 River Garden Circle, PENSACOLA, FL, 32514, US |
Mail Address: | 3484 River Garden Circle, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN ANTOINETTE | President | 3484 River Garden Circle, PENSACOLA, FL, 32514 |
GOODMAN PERCY Jr. | Vice President | 220 S. 69th Ave., PENSACOLA, FL, 32506 |
GOODMAN ANTOINETTE | Agent | 3484 River Garden Circle, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 3484 River Garden Circle, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 3484 River Garden Circle, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 3484 River Garden Circle, PENSACOLA, FL 32514 | - |
REINSTATEMENT | 2000-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-11-01 | GOODMAN, ANTOINETTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State