Search icon

PANHANDLE CRIME STOPPERS, INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE CRIME STOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 1993 (32 years ago)
Document Number: 764834
FEI/EIN Number 592235879

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

Address: 10805 Cedar Ridge Lane, Southport, FL, 32409, US
Mail Address: P.O. BOX 36235, PANAMA CITY, FL, 32412, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell James H President P.O. Box 36235, Panama City, FL, 32412
PEEL DEBRA Director P.O. Box 36235, Panama City, FL, 32412
Russell James H Treasurer P.O. Box 36235, Panama City, FL, 32412
HALL PATRICK Director P.O. Box 36235, Panama City, FL, 32412
MILLER BRIAN Director P.O. Box 36235, Panama City, FL, 32412
Deas Susan H Director P.O. Box 36235, Panama City, FL, 32412
STANLEY E. PEACOCK, P. A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 10805 Cedar Ridge Lane, Southport, FL 32409 -
REGISTERED AGENT NAME CHANGED 2017-10-02 STANLEY E. PEACOCK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 848 JENKS AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2017-03-23 10805 Cedar Ridge Lane, Southport, FL 32409 -
REINSTATEMENT 1993-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-29
Reg. Agent Change 2017-10-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9894568701 2021-04-09 0491 PPP 107 W 3rd St, Lynn Haven, FL, 32444-1361
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7975
Loan Approval Amount (current) 7975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynn Haven, BAY, FL, 32444-1361
Project Congressional District FL-02
Number of Employees 1
NAICS code 922190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 501(c)3 � Non Profit
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8022.19
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State