Search icon

PANHANDLE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 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
C T CORPORATION SYSTEM 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6004647003 2020-04-06 0491 PPP 622 West 15TH ST, PANAMA CITY, FL, 32401-2237
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1591737
Loan Approval Amount (current) 1591737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2237
Project Congressional District FL-02
Number of Employees 144
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1608671.31
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State