Search icon

PENSACOLA OFFICE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA OFFICE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENSACOLA OFFICE PROPERTIES, 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: 21 Sep 1992 (33 years ago)
Document Number: V66311
FEI/EIN Number 593194387

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

Address: 25 EAST WRIGHT ST., SUITE 2503, PENSACOLA, FL, 32501, US
Mail Address: POB 966, PENSACOLA, FL, 32591, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JOHN Director 5221 SOUNDSIDE DR, GULF BREEZE, FL, 32563
KING JOHN President 5221 SOUNDSIDE DR, GULF BREEZE, FL, 32563
KING JOHN Secretary 5221 SOUNDSIDE DR, GULF BREEZE, FL, 32563
King John P Director 4710 Shannon Pl, Pensacola, FL, 32504
KING JOHN E. III. Agent 5221 SOUNDSIDE DR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-19 5221 SOUNDSIDE DR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2003-02-03 25 EAST WRIGHT ST., SUITE 2503, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 25 EAST WRIGHT ST., SUITE 2503, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 1996-03-25 KING, JOHN E. III. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State