Search icon

PANTERA BOAT, INC - Florida Company Profile

Company Details

Entity Name: PANTERA BOAT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTERA BOAT, 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: 11 May 2000 (25 years ago)
Date of dissolution: 02 Oct 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Oct 2021 (4 years ago)
Document Number: P00000047169
FEI/EIN Number 651047427

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

Address: 7685 W. 2nd Ct., Hialeah, FL, 33014, US
Mail Address: 7685 W. 2nd Ct., Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JOSE P President 7685 W. 2nd Ct., Hialeah, FL, 33014
NUNEZ JOSE P Agent 7685 W. 2nd Ct., Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 7685 W. 2nd Ct., Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-04-30 7685 W. 2nd Ct., Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7685 W. 2nd Ct., Hialeah, FL 33014 -
AMENDMENT 2013-03-28 - -
REGISTERED AGENT NAME CHANGED 2013-03-28 NUNEZ, JOSE P -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000199770 LAPSED 2015 019756 CA 01 23 MIAMI DADE CO. 2017-01-05 2022-04-10 $97,011.50 PABLO NOGUES AKA PABLO MIGUEL NOGUES, MAXIMINO PEREZ 402, SAN FERNANDO, 1646 BAHIA DEL SOL, BUENOS AIRES ARGENTINA
J14000272293 LAPSED 12-21630 CA 23 11TH JUDICIAL CIRCUIT 2013-09-16 2019-03-13 $127,000.00 BERK SENER, BASIBUYUK MAHALLESI, EMEK CADDESI,, NARCITY BLOKLARI A3-55, MALTEPE, ISTANBUL -TURKEY
J11000487384 TERMINATED 1000000226296 DADE 2011-07-19 2031-08-03 $ 884.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000799798 TERMINATED 1000000181883 DADE 2010-07-20 2030-07-28 $ 2,230.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000189818 TERMINATED 1000000131449 DADE 2009-07-09 2030-02-16 $ 1,616.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000178050 TERMINATED 1000000129092 DADE 2009-06-23 2030-02-16 $ 1,902.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001253649 LAPSED 2008-54008 CA 32 11TH JUDICIAL CIRCUIT, MIAMI 2009-05-06 2014-06-30 $37000.00 MIGUEL FERNANDEZ, 5060 W. 12 AVENUE, HIALEAH, FL 33012
J10000117025 TERMINATED 1000000115610 DADE 2009-04-13 2030-02-16 $ 26,766.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000068810 TERMINATED 1000000040956 25354 4736 2007-02-09 2027-03-14 $ 67,480.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06900015892 LAPSED 05-9348 CA 08 11TH JUD CIR MIAMI-DADE CTY 2006-08-15 2011-10-27 $11707.04 WH 142, LLC, 18205 BISCAYNE BLVD., SUITE 2202, AVENTURA, FL 33160

Court Cases

Title Case Number Docket Date Status
PANTERA BOAT, INC., et al., VS PABLO NOGUES, 3D2017-0243 2017-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19756

Parties

Name JOSE P. NUNEZ
Role Appellant
Status Active
Name LINDA NUNEZ
Role Appellant
Status Active
Name PANTERA V2, INC.
Role Appellant
Status Active
Name PANTERA BOAT, INC
Role Appellant
Status Active
Representations LOUIS C. SENAT
Name PANTERA RACING TEAM, INC.
Role Appellant
Status Active
Name PABLO NOGUES
Role Appellee
Status Active
Representations HAL M. LUCAS
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PANTERA BOAT, INC.
Docket Date 2017-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 23, 2017.
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior case: 16-1957
On Behalf Of PANTERA BOAT, INC.
Docket Date 2017-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PANTERA BOAT, INC., et al., VS PABLO NOGUES A/K/A PABLO MIGUEL NOGUES, 3D2016-1957 2016-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19756

Parties

Name PANTERA RACING TEAM, INC.
Role Appellant
Status Active
Name JOSE P. NUNEZ
Role Appellant
Status Active
Name LINDA NUNEZ
Role Appellant
Status Active
Name PANTERA V2, INC.
Role Appellant
Status Active
Name PANTERA BOAT, INC
Role Appellant
Status Active
Representations LAWRENCE J. MCGUINNESS
Name PABLO NOGUES
Role Appellee
Status Active
Representations HAL M. LUCAS
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2016-09-23
Type Response
Subtype Response
Description RESPONSE ~ to court's order to show cause.
On Behalf Of PANTERA BOAT, INC.
Docket Date 2016-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PABLO NOGUES
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ in accordance with the court's Sept 14, 2016 order to show cause
On Behalf Of PABLO NOGUES
Docket Date 2016-09-14
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the rule cited for appealability in the notice of appeal seems to no longer exist, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 10, 2016.
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANTERA BOAT, INC.
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DEBIT MEMO# 10233-J 2014-07-31
ANNUAL REPORT [CANCELLED] 2014-04-28
ANNUAL REPORT 2013-04-30
Amendment 2013-03-28
ANNUAL REPORT 2012-05-01
Dom/For AR 2011-10-13
Reinstatement 2010-10-18
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-06-15
REINSTATEMENT 2006-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State