Search icon

FUN-LAND OF PANAMA CITY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUN-LAND OF PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Nov 1979 (46 years ago)
Branch of: FUN-LAND OF PANAMA CITY, INC., ALABAMA (Company Number 000-054-734)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2000 (25 years ago)
Document Number: 844633
FEI/EIN Number 630761074

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

Address: 14510 FRONT BEACH RD., PANAMA CITY, FL, 32407
Mail Address: 540 2nd AVE N, BIRMINGHAM, AL, 32413, US
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
TORANTO STEVEN President 540 2nd AVE N, BIRMINGHAM, AL, 32413
TORANTO STEVEN Treasurer 540 2nd AVE N, BIRMINGHAM, AL, 32413
SPIEGELMAN GERALD Vice President 540 SECOND AVE. N, BIRMINGHAM, AL, 32405
SPIEGELMAN GERALD Secretary 540 SECOND AVE. N, BIRMINGHAM, AL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-13 14510 FRONT BEACH RD., PANAMA CITY, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 14510 FRONT BEACH RD., PANAMA CITY, FL 32407 -
REINSTATEMENT 2000-10-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-24 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-03-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1986-08-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000302901 TERMINATED 1000000957079 BAY 2023-06-20 2043-06-28 $ 91,874.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73083.00
Total Face Value Of Loan:
73083.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$73,083
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,651.42
Servicing Lender:
CB&S Bank
Use of Proceeds:
Payroll: $58,466.48
Utilities: $14,616.52
Jobs Reported:
3
Initial Approval Amount:
$62,005
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,411.48
Servicing Lender:
CB&S Bank
Use of Proceeds:
Payroll: $62,005

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State