Entity Name: | RYDER ANTHONY PANICO MEMORIAL FUND, 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: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 29 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | N08000002972 |
FEI/EIN Number |
262212639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15215 27TH COURT EAST, PARRISH, FL, 34219, US |
Mail Address: | 15215 27TH COURT EAST, PARRISH, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANICO ANTHONY J | President | 15215 27TH COURT EAST, PARRISH, FL, 34219 |
PANICO DAVE | Vice President | 3906 Twin Rivers Trail, PARRISH, FL, 34219 |
PANICO DAVE | Director | 3906 Twin Rivers Trail, PARRISH, FL, 34219 |
PANICO BRIAN | Treasurer | 1148 Cane Mill lane, BRADENTON, FL, 34212 |
PANICO BRIAN | Director | 1148 Cane Mill lane, BRADENTON, FL, 34212 |
BRUCE MARK | Secretary | 15112 21st ave. east, BRADENTON, FL, 34212 |
BRUCE MARK | Director | 15112 21st ave. east, BRADENTON, FL, 34212 |
MCKENNEY LEXI | Director | 8586 POTTER PARK DRIVE #115, SARASOTA, FL |
PANICO ANTHONY J | Agent | 15215 27TH COURT EAST, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-29 | - | - |
AMENDMENT AND NAME CHANGE | 2011-10-17 | RYDER ANTHONY PANICO MEMORIAL FUND, INC. | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-01-29 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-10 |
Amendment and Name Change | 2011-10-17 |
ANNUAL REPORT | 2011-03-21 |
REINSTATEMENT | 2010-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State