Search icon

PANTALEON INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: PANTALEON INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTALEON INSTALLATION, 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: 25 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P06000135548
FEI/EIN Number 450531111

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

Address: 23 JUNIPER DRIVE CT, OCALA, FL, 34480, US
Mail Address: 23 JUNIPER DRIVE CT, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRTON EDWARD MIV President 23 JUNIPER DRIVE CT, OCALA, FL, 34480
Sexton Gregory S Corr 23 JUNIPER DRIVE CT, OCALA, FL, 34480
Brown Brian Secretary 4655 SE 73rd Ave, Summerfield, FL, 34491
GIRTON EDWARD M Agent 23 JUNIPER DRIVE CT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 GIRTON, EDWARD MIV -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 23 JUNIPER DRIVE CT, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 23 JUNIPER DRIVE CT, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2007-03-28 23 JUNIPER DRIVE CT, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-09-11
AMENDED ANNUAL REPORT 2018-06-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State