Search icon

J & B OF PANAMA CITY, INC. - Florida Company Profile

Company Details

Entity Name: J & B OF PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B OF PANAMA CITY, 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: 10 Jul 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L88523
FEI/EIN Number 593057908

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

Address: 10 ARTHUR DRIVE, LYNN HAVEN, FL, 32444
Mail Address: 10 ARTHUR DRIVE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNEHILL J. K Director 10 ARTHUR DRIVE, LYNN HAVEN, FL, 32444
TANNEHILL J. K President 10 ARTHUR DRIVE, LYNN HAVEN, FL, 32444
NELSON M. G Director 1212 W. BEACH DRIVE, PANAMA CITY, FL, 32401
NELSON M. G Vice President 1212 W. BEACH DRIVE, PANAMA CITY, FL, 32401
MCDANIEL G. W Secretary 10 ARTHUR DRIVE, LYNN HAVEN, FL, 32444
MCDANIEL G. W Treasurer 10 ARTHUR DRIVE, LYNN HAVEN, FL, 32444
TANNEHILL JOSEPH K Agent 10 ARTHUR DRIVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-20 TANNEHILL, JOSEPH KSR. -

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State