Search icon

PARTY SHACK OF P.C.B., INC. - Florida Company Profile

Company Details

Entity Name: PARTY SHACK OF P.C.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY SHACK OF P.C.B., 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: 07 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 1990 (35 years ago)
Document Number: K43979
FEI/EIN Number 592920678

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

Address: 10600 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: P O BOX 9868, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conklin Taunton Elaina G President 605 Amberjack Drive, Panama City Beach, FL, 32408
CONKLIN TAUNTON ELAINA G Agent 605 Amberjack Drive, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 CONKLIN TAUNTON, ELAINA GLENN -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 605 Amberjack Drive, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2004-01-28 10600 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-23 10600 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 1990-08-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State