Search icon

NWF CONTRACTORS, INC.

Headquarter

Company Details

Entity Name: NWF CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2001 (24 years ago)
Document Number: P98000058678
FEI/EIN Number 593536696
Address: 203 PELHAM ROAD, FT. WALTON BEACH, FL, 32547
Mail Address: 203 PELHAM ROAD, FT. WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NWF CONTRACTORS, INC., MISSISSIPPI 575071 MISSISSIPPI
Headquarter of NWF CONTRACTORS, INC., ALABAMA 000-895-740 ALABAMA

Agent

Name Role Address
FLEET H. BART Agent FLEET, SPENCER, MARTIN & KILPATRICK, PA, SHALIMAR, FL, 325790000

Director

Name Role Address
THORNTON THOMAS M Director 203 PELHAM ROAD, FT. WALTON BEACH, FL, 32547

President

Name Role Address
THORNTON THOMAS M President 203 PELHAM ROAD, FT. WALTON BEACH, FL, 32547

Vice President

Name Role Address
DAWSON TIMOTHY E Vice President 203 Pelham Road, Fort Walton Beach, FL, 32547

Secretary

Name Role Address
THORNTON PATRICIA C Secretary 3 COUNTRY CLUB RD, SHALIMAR, FL, 32579

Treasurer

Name Role Address
THORNTON PATRICIA C Treasurer 3 COUNTRY CLUB RD, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 FLEET, SPENCER, MARTIN & KILPATRICK, PA, 1283 EGLIN PARKWAY, SHALIMAR, FL 32579-0000 No data
NAME CHANGE AMENDMENT 2001-05-22 NWF CONTRACTORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State