Search icon

TAZ PANAMA CITY, INC.

Branch

Company Details

Entity Name: TAZ PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Feb 2016 (9 years ago)
Branch of: TAZ PANAMA CITY, INC., ALABAMA (Company Number 000-352-178)
Document Number: F16000000878
FEI/EIN Number 81-1594989
Address: 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 16700 Hwy 280 East, Suite A, No. 105, Chelsea, AL, 35043, US
Place of Formation: ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAZ PANAMA CITY (WELFARE PLAN) 2023 811599498 2024-07-31 TAZ PANAMA CITY 0
File View Page
Three-digit plan number (PN) 951
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 2055473630
Plan sponsor’s address 103 WEST 23RD STREET, PANAMA CITY, FL, 32405

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO, LLC
Plan administrator’s address 2828 OLD 280 COURT, SUITE 110, VESTAVIA, AL, 35243
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOUCHTON BOBBY Agent 7154 RIVERBROOKE ST, PANAMA CITY, FL, 32404

Chairman

Name Role Address
CURTIS JONATHAN Chairman 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242

President

Name Role Address
CURTIS JONATHAN President 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242

Vice Chairman

Name Role Address
CURTIS DEBBIE Vice Chairman 141 NARROWS DRIVE, BIRMINGHAM, AL, 35242

Director

Name Role Address
TOUCHTON BOBBY Director 7154 RIVERBROOKE ST, PANAMA CITY, FL, 32404

Secretary

Name Role Address
TOUCHTON BOBBY Secretary 7154 RIVERBROOKE ST, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062420 TAZIKI'S MEDITERRANEAN CAFE ACTIVE 2016-06-24 2026-12-31 No data 103 WEST 23RD STREET, SUITE E-7, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 141 NARROWS DRIVE, BIRMINGHAM, AL 35242 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 141 NARROWS DRIVE, BIRMINGHAM, AL 35242 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 7154 RIVERBROOKE ST, PANAMA CITY, FL 32404 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
Reg. Agent Change 2016-03-25
Foreign Profit 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State