Entity Name: | PANHANDLE TAX SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANHANDLE TAX SERVICE, 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: | 22 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000146137 |
FEI/EIN Number |
421716741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4730 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444, US |
Mail Address: | P. O. BOX 1670, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAROS ROBERT G | President | 4730 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444 |
JAROS ROBERT G | Director | 4730 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444 |
JAROS PEGGY A | Vice President | 4730 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444 |
JAROS PEGGY A | Director | 4730 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444 |
JAROS PEGGY A | Secretary | 4730 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444 |
JAROS ROBERT G | Agent | 4730 BAYWOOD DRIVE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | JAROS, ROBERT G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-27 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State