Search icon

PANHANDLE CONCRETE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE CONCRETE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANHANDLE CONCRETE CONSTRUCTION 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 20 Oct 2005 (20 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Oct 2005 (20 years ago)
Document Number: P01000021419
FEI/EIN Number 593705473

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

Address: 6827 TEMPLE LANE, PENSACOLA, FL, 32526, US
Mail Address: 5351 BUFFLER DRIVE, MILTON, FL, 32583, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT II CARL R President 5351 BUFFLER DRIVE, MILTON, FL, 32583
GILBERT SHARON M Vice President 5351 BUFFLER DRIVE, MILTON, FL, 32583
VAUSE SCOTT A Secretary 5351 BUFFLER DRIVE, MILTON, FL, 32583
GILBERT II CARL R Agent 5351 BUFFLER DRIVE, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 6827 TEMPLE LANE, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2004-05-03 6827 TEMPLE LANE, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 5351 BUFFLER DRIVE, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2002-04-17 GILBERT II, CARL RP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481207 LAPSED 08-19637-CI-020 CIR CRT 6TH JUD PINELLAS CNTY 2010-03-17 2015-04-12 $56,563.61 RSC EQUIPMENT RENTAL, INC., PO. BOX 36217, CHARLOTTE, NC 28236-6217
J10000547452 LAPSED 08-1158 CA SANTA ROSA COUNTY, FL 2008-05-15 2015-04-30 $8,367.01 THOMPSON TRACTOR CO., INC., POST OFFICE BOX 10367, BIRMINGHAM, AL 35202
J03900018063 LAPSED 03-182 13TH JUD CIR HILLSBOROUGH CO 2003-11-17 2008-12-15 $21472.80 CEMEX, INC. F/K/A SOUTHDOWN, INC., P.O. BOX 31965, TAMPA, FL 33631

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-10-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-17
Domestic Profit 2001-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303994826 419700 2003-06-16 9TH AVE., PENSACOLA, FL, 32501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-16
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2004-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-07-10
Abatement Due Date 2003-07-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Current Penalty 0.0

Date of last update: 03 Apr 2025

Sources: Florida Department of State