Search icon

CHANGING ATTITUDES, INC. - Florida Company Profile

Company Details

Entity Name: CHANGING ATTITUDES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANGING ATTITUDES, 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: 27 Nov 1991 (33 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: S97226
FEI/EIN Number 593094690

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

Address: 4400 BAYOU BLVD, SUITE 2, PENSACOLA, FL, 32503, US
Mail Address: P O BOX 30605, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTREKIN, JULIE R. President 3735 MACKEY COVE, PENSACOLA, FL
ENTREKIN, JULIE R. Agent 4400 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-20 4400 BAYOU BLVD, SUITE 2, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 1996-08-20 4400 BAYOU BLVD, SUITE 2, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-20 4400 BAYOU BLVD, SUITE 2, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1995-08-09 ENTREKIN, JULIE R. -

Documents

Name Date
ANNUAL REPORT 1996-08-20
ANNUAL REPORT 1995-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State