Search icon

PANAMA CITY DIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PANAMA CITY DIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA CITY DIVE CENTER, 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: 30 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1996 (29 years ago)
Document Number: G32062
FEI/EIN Number 592281237

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

Address: 4823 THOMAS DRIVE, PANAMA CITY BCH., FL, 32408
Mail Address: 4823 THOMAS DRIVE, PANAMA CITY BCH., FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrow Jason Owne 13007 Edna Street, PANAMA CITY BEACH, FL, 32407
Barrow Jason Agent 4823 THOMAS DR, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-01 Barrow, Jason -
CHANGE OF MAILING ADDRESS 2010-04-14 4823 THOMAS DRIVE, PANAMA CITY BCH., FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 4823 THOMAS DR, PANAMA CITY, FL 32408 -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-05 4823 THOMAS DRIVE, PANAMA CITY BCH., FL 32408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000102186 TERMINATED 1000000775188 BAY 2018-03-02 2038-03-07 $ 5,323.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000547978 TERMINATED 1000000756917 BAY 2017-10-02 2037-10-05 $ 1,737.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6425357106 2020-04-14 0491 PPP 13007 Edna Street, Panama City Beach, FL, 32407
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8619.25
Loan Approval Amount (current) 8619.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8736.61
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State