Search icon

PANAMA MACHINERY & SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: PANAMA MACHINERY & SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA MACHINERY & SUPPLY CO. 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: 01 Jan 1922 (103 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 009689
FEI/EIN Number 590391530

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

Address: 200 E BEACH DR, P.O. BOX 850, PANAMA CITY FLA, 32401
Mail Address: 200 E BEACH DR, P.O. BOX 850, PANAMA CITY FLA, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMP, BEN H. Chief Executive Officer 5464 SILVER RIDGE DR., STONE MTN., GA
CAMP, BARREY President 1070 SHERIDAN PARK, ATLANTA, GA
GOLDEN, J.M. Secretary 4412 SHILOH HILLS DR., LITHONIA, GA
GOLDEN, J.M. Treasurer 4412 SHILOH HILLS DR., LITHONIA, GA
COCKRUM, TYRUS Agent 200 EAST BEACH DRIVE, PANAMA CITY, FL, 324010117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-07-03 COCKRUM, TYRUS -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 200 EAST BEACH DRIVE, PANAMA CITY, FL 32401-0117 -
CHANGE OF PRINCIPAL ADDRESS 1974-01-22 200 E BEACH DR, P.O. BOX 850, PANAMA CITY FLA 32401 -
CHANGE OF MAILING ADDRESS 1974-01-22 200 E BEACH DR, P.O. BOX 850, PANAMA CITY FLA 32401 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13697602 0419700 1983-11-17 2928 HWY 231 N, Panama City, FL, 32401
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-17
Case Closed 1983-11-22
13665849 0419700 1983-05-03 HWY 231 732, Panama City, FL, 32401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-05-04
Case Closed 1983-06-23

Related Activity

Type Complaint
Activity Nr 320912454
13677398 0419700 1980-10-30 732 HWY 231, Panama City, FL, 32401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-30
Case Closed 1980-11-21

Related Activity

Type Complaint
Activity Nr 320907538

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1980-11-07
Abatement Due Date 1980-12-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1980-11-07
Abatement Due Date 1980-10-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1980-11-07
Abatement Due Date 1980-11-21
Nr Instances 1
Related Event Code (REC) Complaint
13710207 0419700 1980-04-09 200 E BEACH DRIVE, Panama City, FL, 32401
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-09
Case Closed 1984-03-10
13721576 0419700 1980-01-29 200 E BEACH DRIVE, Panama City, FL, 32401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-30
Case Closed 1980-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-02-14
Abatement Due Date 1980-01-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-02-14
Abatement Due Date 1980-04-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1980-02-14
Abatement Due Date 1980-04-02
Nr Instances 1
13674353 0419700 1977-02-07 EAST & SHERMAN STS, Panama City, FL, 32401
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-07
Case Closed 1984-03-10
13674262 0419700 1977-01-19 SHERMAN & EAST AVE, Panama City, FL, 32401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1977-01-26
Abatement Due Date 1977-02-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1977-01-26
Abatement Due Date 1977-01-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 N03
Issuance Date 1977-01-26
Abatement Due Date 1977-02-22
Nr Instances 1
13717749 0419700 1974-08-14 U S HIGHWAY 231 & STATE ROAD 7, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A
Issuance Date 1974-08-21
Abatement Due Date 1974-08-23
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-08-21
Abatement Due Date 1974-10-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-08-21
Abatement Due Date 1974-08-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-21
Abatement Due Date 1974-08-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1974-08-21
Abatement Due Date 1974-08-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-08-21
Abatement Due Date 1974-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-21
Abatement Due Date 1974-09-10
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-21
Abatement Due Date 1974-10-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-08-21
Abatement Due Date 1974-08-23
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State