Search icon

DESTIN BUSINESS FORMS, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN BUSINESS FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN BUSINESS FORMS, 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000003535
FEI/EIN Number 593560715

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

Address: 307 LAN ROB LN, DESTIN, FL, 32541
Mail Address: P.O. BOX 86, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLVERTON EDDIE D Agent 307 LAN ROB LN, DESTIN, FL, 32541
WOLVERTON EDDIE D Director 307 LAN ROB LN, DESTIN, FL, 32541
WOLVERTON EDDIE D President 307 LAN ROB LN, DESTIN, FL, 32541
WOLVERTON EDDIE D Treasurer 307 LAN ROB LN, DESTIN, FL, 32541
WOLVERTON EDDIE D Secretary 307 LAN ROB LN, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 307 LAN ROB LN, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 307 LAN ROB LN, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State