Search icon

PANHANDLE APPLIANCE PARTS, INC.

Company Details

Entity Name: PANHANDLE APPLIANCE PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1983 (41 years ago)
Date of dissolution: 28 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2000 (24 years ago)
Document Number: G74285
FEI/EIN Number 59-2347761
Address: C/O HAMPTON E. SASSER, SR., 801 NORTH CORRY FIELD ROAD, PENSACOLA, FL 32506
Mail Address: C/O HAMPTON E. SASSER, SR., 801 NORTH CORRY FIELD ROAD, PENSACOLA, FL 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SASSER, SR., HAMPTON E. Agent 9550 PENSACOLA BLVD, PENSACOLA, FL 32534

Director

Name Role Address
SASSER SR, HAMPTON E Director 4530 DEERFIELD DR., PENSACOLA, FL 00000

President

Name Role Address
SASSER SR, HAMPTON E President 4530 DEERFIELD DR., PENSACOLA, FL 00000

Secretary

Name Role Address
SASSER, H E, JR Secretary 1031 OAKVIEW DR, PENSACOLA, FL

Treasurer

Name Role Address
SASSER, H E, JR Treasurer 1031 OAKVIEW DR, PENSACOLA, FL

Vice President

Name Role Address
SASSER, RICHARD M Vice President 435 WEEPING WILLOW, MOLINO, FL

SRV

Name Role Address
PEACOCK, MARY S SRV 5115 BELLVIEW AVE, PENSACOLA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-23 9550 PENSACOLA BLVD, PENSACOLA, FL 32534 No data
AMENDMENT 1984-02-07 No data No data

Documents

Name Date
Voluntary Dissolution 2000-11-28
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State