Search icon

PANES PLUS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PANES PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANES PLUS 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: 21 Dec 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: P05000165479
FEI/EIN Number 203970300

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

Address: 12060 NE 227th Pl, Fort Mc Coy, FL, 32134, US
Mail Address: PO Box 58, Orange Springs, FL, 32182, US
ZIP code: 32134
City: Fort McCoy
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLIERE EUGENE F President 12060 NE 227th Place, Fort Mc Coy, FL, 32134
VALLIERE EUGENE F Agent 12060 NE 227th Place, Fort Mc Coy, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 12060 NE 227th Pl, Fort Mc Coy, FL 32134 -
CHANGE OF MAILING ADDRESS 2017-04-29 12060 NE 227th Pl, Fort Mc Coy, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 12060 NE 227th Place, Fort Mc Coy, FL 32134 -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001485573 TERMINATED 1000000534963 FLAGLER 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,312.55
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $31,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State