Search icon

PANACHE FOOD & BEVERAGE, INC.

Company Details

Entity Name: PANACHE FOOD & BEVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000021902
FEI/EIN Number 01-0610492
Address: 5160 Championship Club Lane, Spring Hill, FL 34609
Mail Address: 5160 Championship Club Lane, Spring Hill, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Freidinger, Ted Agent 34921 US 19, Suite 150, Palm Harbor, FL 34684

President

Name Role Address
STAGENHORST, FRANCES J President 5160 Championship Club Lane, Spring Hill, FL 34609

Director

Name Role Address
STAGENHORST, FRANCES J Director 5160 Championship Club Lane, Spring Hill, FL 34609
STAGENHORST, RONALD W Director 5160 Championship Club Lane, Spring Hill, FL 34609

Vice President

Name Role Address
STAGENHORST, RONALD W Vice President 5160 Championship Club Lane, Spring Hill, FL 34609

Secretary

Name Role Address
STAGENHORST, RONALD W Secretary 5160 Championship Club Lane, Spring Hill, FL 34609

Treasurer

Name Role Address
STAGENHORST, RONALD W Treasurer 5160 Championship Club Lane, Spring Hill, FL 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 5160 Championship Club Lane, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2020-06-18 5160 Championship Club Lane, Spring Hill, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2018-03-22 Freidinger, Ted No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 34921 US 19, Suite 150, Palm Harbor, FL 34684 No data

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State