Entity Name: | PANZER LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANZER LAW, P.A. 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: |
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 Jul 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Sep 2007 (18 years ago) |
Document Number: | P01000071325 |
FEI/EIN Number |
651124236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 NW 53rd STREET, BOCA RATON, FL, 33487, US |
Mail Address: | 621 NW 53rd STREET, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PANZER LAW, P.A., NEW YORK | 6299570 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PANZER LAW, P.A. 401K PLAN | 2023 | 651124236 | 2024-05-01 | PANZER LAW, P.A. | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-01 |
Name of individual signing | GILBERT PANZER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PANZER GILBERT | Director | 621 NW 53RD STREET, SUITE 125, BOCA RATON, FL, 33487 |
PANZER GILBERT R | Agent | 446 Tiffany Oaks Way, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-12 | 621 NW 53rd STREET, SUITE 125, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2021-11-12 | 621 NW 53rd STREET, SUITE 125, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 446 Tiffany Oaks Way, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-06 | PANZER, GILBERT R | - |
NAME CHANGE AMENDMENT | 2007-09-10 | PANZER LAW, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERNANDO CARMONA VS PANZER LAW, P.A., et al. | 4D2015-2987 | 2015-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERNANDO CARMONA |
Role | Appellant |
Status | Active |
Representations | Charles Wender |
Name | PANZER LAW, P.A. |
Role | Appellee |
Status | Active |
Representations | GILBERT PANZER |
Name | CLUB LAND LLC |
Role | Appellee |
Status | Active |
Name | ENDROMIX, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 1, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-10-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FERNANDO CARMONA |
Docket Date | 2015-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2015-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FERNANDO CARMONA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
Reg. Agent Change | 2019-12-30 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State