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 (45 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 |
County: | Bay |
Place of Formation: | ALABAMA |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State