Search icon

PANHANDLE PUNISHERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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