Search icon

AMERICAN LEAK DETECTION OF NORTHWEST FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEAK DETECTION OF NORTHWEST FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LEAK DETECTION OF NORTHWEST FLORIDA 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: 10 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2013 (12 years ago)
Document Number: P99000014081
FEI/EIN Number 593542159

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

Address: 2623 SOUTH HWY 29, SUITE B, CANTONMENT, FL, 32533
Mail Address: P.O. BOX 9, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES JERRI L Vice President PO BOX 9, CANTONMENT, FL, 32533
BARNES WILLIAM T President PO BOX 9, CANTONMENT, FL, 32533
CHAMPLIN MARK Vice President 8517 BLUE JAY WAY, PENSACOLA, FL, 32534
TUCKER BRIAN K Treasurer 7609 NORTHPOINTE DRIVE, PENSACOLA, FL, 32514
BARNES WILLIAM T Agent 701 NOWAK RD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-21 2623 SOUTH HWY 29, SUITE B, CANTONMENT, FL 32533 -
AMENDMENT 2013-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 2623 SOUTH HWY 29, SUITE B, CANTONMENT, FL 32533 -
REINSTATEMENT 2010-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-28 701 NOWAK RD, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2010-10-28 BARNES, WILLIAM T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000017920 TERMINATED 1000000566155 ESCAMBIA 2013-12-26 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946847709 2020-05-01 0491 PPP 2623 HIGHWAY 29, CANTONMENT, FL, 32533
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124937
Loan Approval Amount (current) 124937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTONMENT, ESCAMBIA, FL, 32533-0001
Project Congressional District FL-01
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126030.2
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State