PIER 77 OF PANAMA CITY BEACH, INC. - Florida Company Profile

Entity Name: | PIER 77 OF PANAMA CITY BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIER 77 OF PANAMA CITY BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Jan 1983 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2002 (23 years ago) |
Document Number: | G17862 |
FEI/EIN Number |
592253141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3016 THOMAS DR., PANAMA CITY BEACH, FL, 32408-6229 |
Mail Address: | 3016 THOMAS DR., PANAMA CITY BEACH, FL, 32408-6229 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYBDAL HAROLD G | Vice President | 3704 SHORELINE CIR, PANAMA CITY, FL, 32405 |
DYBDAL HAROLD G | Treasurer | 3704 SHORELINE CIR, PANAMA CITY, FL, 32405 |
ARNOLD SANDRA E | Agent | 2329 CINCINATI AVE, PANAMA CITY, FL, 32405 |
ARNOLD, SANDRA E. | President | 2329 CINCINATTI AVE, PANAMA CITY, FL, 32405 |
ARNOLD, SANDRA E. | Secretary | 2329 CINCINATTI AVE, PANAMA CITY, FL, 32405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000107365 | HAROLD G. DYBDAL JR ETAL. | ACTIVE | 2023-09-06 | 2028-12-31 | - | 3016 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-07-22 | 3016 THOMAS DR., PANAMA CITY BEACH, FL 32408-6229 | - |
CHANGE OF MAILING ADDRESS | 2005-07-22 | 3016 THOMAS DR., PANAMA CITY BEACH, FL 32408-6229 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-10 | ARNOLD, SANDRA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-10 | 2329 CINCINATI AVE, PANAMA CITY, FL 32405 | - |
AMENDMENT | 2002-07-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000062733 | TERMINATED | 1000000649144 | BAY | 2014-12-17 | 2035-01-08 | $ 2,354.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J14000634005 | TERMINATED | 1000000620881 | BAY | 2014-04-28 | 2034-05-09 | $ 1,080.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State