Search icon

PANHANDLE DETAIL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE DETAIL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANHANDLE DETAIL SUPPLY, 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: 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 27 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: P04000088880
FEI/EIN Number 201195622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7129 W LAKELAND DR, PANAMA CITY, FL, 32404
Mail Address: 7129 W LAKELAND DR, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS ROBERT W President 7129 W LAKELAND DR, PANAMA CITY, FL, 32404
MEYERS ROBERT W Agent 7129 W LAKELAND DR, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044825 D. P. MEYERS FINANCE EXPIRED 2014-05-05 2019-12-31 - 1615 TRANSMITTER RD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State