Search icon

REUS PANHANDLE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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