Search icon

PANHANDLE TAX SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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