Entity Name: | REUS PANHANDLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REUS PANHANDLE CORP. 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 Nov 2001 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000111870 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 WEST GREGORY STREET, PENSACOLA, FL, 32502, US |
Mail Address: | 313 WEST GREGORY STREET, PENSACOLA, FL, 32502 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYORGA, AUGUST C | Agent | 200 NORTH DENNING DR.,, WINTER PARK, FL, 33181 |
BONAGURA RICHARD P | President | 5038 S W ST CREEK DR, PALM CITY, FL, 34990 |
PEREZ DANIEL S | Chief Executive Officer | AVDA ROOSEVELT SN, PUNTA DEL ESTE, ML, 20100 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-12 | 200 NORTH DENNING DR.,, STE.10, WINTER PARK, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-12 | 313 WEST GREGORY STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2006-12-12 | 313 WEST GREGORY STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2006-12-12 | MAYORGA, AUGUST C | - |
AMENDMENT AND NAME CHANGE | 2006-09-05 | REUS PANHANDLE CORP. | - |
CANCEL ADM DISS/REV | 2003-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
MERGER NAME CHANGE | 2003-02-26 | ECOHIDE INTERNATIONAL, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2003-02-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044479 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000332018 | LAPSED | J02007902429 | CIRCUIT COURT KENT COUNTY | 2007-10-05 | 2012-10-11 | $1742909 | CHROME INDOSUEZ CORP., 12000 BISCAYNE BLVD, MIAMI, FLORIDA 33181 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-12-12 |
Off/Dir Resignation | 2006-09-05 |
Amendment and Name Change | 2006-09-05 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2005-02-15 |
ANNUAL REPORT | 2004-04-17 |
REINSTATEMENT | 2003-10-06 |
Merger | 2003-02-26 |
ANNUAL REPORT | 2002-05-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State