Search icon

PANHANDLE CRUISERS CAR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE CRUISERS CAR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N04000001151
FEI/EIN Number 320122699

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

Address: 10930 Trellis Ln, PENSACOLA, FL, 32526, US
Mail Address: 10930 Trellis Ln, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Musselwhite Jonna President 3350 Indian Hills Dr, Pace, FL, 32571
Pope Linda D Treasurer 10930 Trellis Ln, Pensacola, FL, 32526
BOOTHE ROBERT Secretary 5021 PERKINS ST, PENSACOLA, FL, 32526
Lindsay Ed Vice President 5670 San Vair St, Milton, FL, 32583
Pope Linda D Agent 10930 Trellis Ln, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 10930 Trellis Ln, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10930 Trellis Ln, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2020-06-30 10930 Trellis Ln, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Pope, Linda D -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2004-11-09 - -

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-12-02
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State