Entity Name: | SHORES OF PANAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORES OF PANAMA, INC. 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: | 07 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2013 (12 years ago) |
Document Number: | P04000061121 |
FEI/EIN Number |
731702696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Shores of Panama Inc., PO Box 7430, Spanish Fort, AL, 36577, US |
Mail Address: | P O BOX 7430, SPANISH FORT, AL, 36577 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRELAND CHARLES K | President | P O BOX 7430, SPANISH FORT, AL, 36577 |
BRELAND CHARLES K | Director | P O BOX 7430, SPANISH FORT, AL, 36577 |
ADAMS JOHN Esq. | Agent | 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | Shores of Panama Inc., PO Box 7430, Spanish Fort, AL 36577 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | ADAMS, JOHN, Esq. | - |
PENDING REINSTATEMENT | 2013-01-29 | - | - |
REINSTATEMENT | 2013-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-22 | Shores of Panama Inc., PO Box 7430, Spanish Fort, AL 36577 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000019068 | LAPSED | 2006-CA-002162 | CIRCUIT COURT ESCAMBIA COUNTY | 2008-01-22 | 2013-01-22 | $880,818.66 | ROBERT C. HARBOUR, ET AL., 3115 BRITTANY PLACE, PENSACOLA, FLORIDA 32504 |
J07000057243 | TERMINATED | 5:06-CV-00240-RS-MD | USDC, NORTHERN DIS OF FL | 2007-02-14 | 2012-02-27 | $1667111.78 | C.F. JORDAN RESIDENTIAL, L.P., 7700 C.F. JORDAN DR., EL PASO, TX 79912 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State