Search icon

NORTHWEST FLORIDA TRUSS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA TRUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWEST FLORIDA TRUSS, 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: 02 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S71397
FEI/EIN Number 593080810

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

Address: 1995 W. NINE MILE ROAD, PENSACOLA, FL, 32534-9323
Mail Address: 1995 W. NINE MILE ROAD, PENSACOLA, FL, 32534-9323
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN MATRE, THOMAS G JR Agent 4300 BAYOU BLVD, PENSACOLA, FL, 32503
MILLER, W. L. President 103 HOWARD STREET, ELIZABETHTOWN, KY, 42701
MILLER, W. L. Director 103 HOWARD STREET, ELIZABETHTOWN, KY, 42701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-18 1995 W. NINE MILE ROAD, PENSACOLA, FL 32534-9323 -
CHANGE OF MAILING ADDRESS 1992-12-18 1995 W. NINE MILE ROAD, PENSACOLA, FL 32534-9323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State