Search icon

PANHANDLE AUTOMOTIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PANHANDLE AUTOMOTIVE, 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: 10 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (5 months ago)
Document Number: F98000001360
FEI/EIN Number 593500308

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

Address: 720 W Beach Dr, PANAMA CITY, FL, 32401, US
Mail Address: 720 W Beach Dr, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GAINER GEORGE B President 622 W. 15TH STREET, PANAMA CITY, FL, 32401
Gainer Charla J Director 622 W. 15TH STREET, PANAMA CITY, FL, 32401
CLARK & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023232 BAY CARS EXPIRED 2018-02-13 2023-12-31 - 641 W. 15TH STREET, PANAMA CITY, FL, 32401
G13000008379 BAY HYUNDAI EXPIRED 2013-01-24 2018-12-31 - 641 WEST 145TH STREET, PANAMA CITY, FL, 32401
G11000059123 BAY CHRYSLER DODGE JEEP RAM EXPIRED 2011-06-14 2016-12-31 - 641 W. 15TH STREET, PANAMA CITY, FL, 32401
G11000034255 BAY LINCOLN EXPIRED 2011-04-06 2016-12-31 - 641 W. 15TH STREET, PANAMA CITY, FL, 32401
G10000036865 BAY AUTOMOTIVE AIR EXPIRED 2010-04-27 2015-12-31 - 641 W. 15TH STREET, PANAMA CITY, FL, 32401
G09000124743 BAY CHRYSLER JEEP DODGE EXPIRED 2009-06-22 2014-12-31 - 641 W. 15TH STREET, PANAMA CITY, FL, 32401
G09106900055 BAY MITSUBISHI EXPIRED 2009-04-16 2014-12-31 - 641 W. 15TH ST., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 Clark & Associates -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2304 Winona Dr, Panama City, FL 32405 -
REINSTATEMENT 2025-01-28 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 720 W Beach Dr, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2022-02-28 720 W Beach Dr, PANAMA CITY, FL 32401 -

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-31

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1591737
Current Approval Amount:
1591737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1608671.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State