Search icon

PILCHER DEVELOPMENT AND RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: PILCHER DEVELOPMENT AND RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILCHER DEVELOPMENT AND RENTALS, 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: 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: 25 Nov 1986 (38 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: J44199
FEI/EIN Number 592750304

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

Address: 1405 JUNE AVE, PANAMA CITY, FL, 32406, US
Mail Address: P O BOX 15247, PANAMA CITY, FL, 32406, US
ZIP code: 32406
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRISTIE Officer POB 15247, PANAMA CITY, FL, 32406
JOHNSON CHRISTIE Agent 1405 JUNE AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 1405 JUNE AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2008-01-25 JOHNSON, CHRISTIE -
CHANGE OF PRINCIPAL ADDRESS 1993-02-26 1405 JUNE AVE, PANAMA CITY, FL 32406 -
CHANGE OF MAILING ADDRESS 1993-02-26 1405 JUNE AVE, PANAMA CITY, FL 32406 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State