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