Entity Name: | PANHANDLE PUNISHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | N07000002845 |
FEI/EIN Number |
020813724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 HUGHES STREET, FT WALTON BEACH, FL, 32547 |
Mail Address: | 113 HUGHES STREET, FT WALTON BEACH, FL, 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER DENNIS SR | Director | 113 HUGHES STREET, FT WALTON BEACH, FL, 32548 |
WALKER DENNIS SR | President | 113 HUGHES STREET, FT WALTON BEACH, FL, 32548 |
WALKER DENNIS SR | Vice President | 113 HUGHES STREET, FT WALTON BEACH, FL, 32548 |
WALKER DENNIS SR | Treasurer | 113 HUGHES STREET, FT WALTON BEACH, FL, 32548 |
WALKER DENNIS SR | Secretary | 113 HUGHES STREET, FT WALTON BEACH, FL, 32548 |
WALKER DENNIS SR | Agent | 816 MEADOW LANE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | WALKER, DENNIS, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-26 | 816 MEADOW LANE, FORT WALTON BEACH, FL 32547 | - |
REINSTATEMENT | 2014-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-26 | 113 HUGHES STREET, FT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2014-08-26 | 113 HUGHES STREET, FT WALTON BEACH, FL 32547 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State