Search icon

P. PANTHER INVESTIGATIONS, INC.

Company Details

Entity Name: P. PANTHER INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000023464
FEI/EIN Number 020563230
Address: 1400 E. OAKLAND PARK BLVD, SUITE # 202, FT. LAUDERDALE, FL, 33306
Mail Address: P.O. BOX 23127, FT. LAUDERDALE, FL, 33307
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUCK STEPHEN E Agent 1007 N. FEDERAL HWY., #72, FT. LAUDERDALE, FL, 33304

President

Name Role Address
CALVIN JAMI L President 1007 N. FEDERAL HWY., #72, FT. LAUDERDALE, FL, 33304

Director

Name Role Address
CALVIN JAMI L Director 1007 N. FEDERAL HWY., #72, FT. LAUDERDALE, FL, 33304
BUCK STPEHEN E Director 1007 N. FEDERAL HWY., #72, FT. LAUDERDALE, FL, 33304

Vice President

Name Role Address
BUCK STPEHEN E Vice President 1007 N. FEDERAL HWY., #72, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1400 E. OAKLAND PARK BLVD, SUITE # 202, FT. LAUDERDALE, FL 33306 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000307180 ACTIVE 1000000046246 43861 1117 2007-04-06 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000103963 ACTIVE 1000000046239 43861 871 2007-04-06 2027-04-11 $ 1,261.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000067479 TERMINATED 1000000046246 43861 1117 2007-04-06 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State