Search icon

10 CORPORATION OF PENSACOLA - Florida Company Profile

Company Details

Entity Name: 10 CORPORATION OF PENSACOLA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10 CORPORATION OF PENSACOLA 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: 12 Sep 1997 (28 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P97000079325
FEI/EIN Number 593467377

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

Address: 4137 Parkview Sst, Pace, FL, 32571, US
Mail Address: 4137 PARKVIEW ST, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIGHAM MARCIA L President 4137 PARKVIEW ST, PACE, FL, 32571
WHIGHAM MARCIA L Agent 4137 Parkview St, Pace, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
AMENDMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 WHIGHAM, MARCIA L -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 4137 Parkview Sst, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 4137 Parkview St, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2019-01-23 4137 Parkview Sst, Pace, FL 32571 -

Documents

Name Date
Voluntary Dissolution 2020-12-28
ANNUAL REPORT 2020-05-21
Amendment 2020-03-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State