Entity Name: | PANTHER CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P07000009053 |
FEI/EIN Number | 208291169 |
Address: | 4661 10TH. AVE.SE., NAPLES, FL, 34117 |
Mail Address: | 4661 10TH. AVE.SE., NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRIKORY JOSEPH R | Agent | 4661 10TH. AVE.SE., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
KRIKORY JOSEPH R | President | 4661 10TH. AVE.SE., NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 4661 10TH. AVE.SE., NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 4661 10TH. AVE.SE., NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 4661 10TH. AVE.SE., NAPLES, FL 34117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000807938 | LAPSED | 10-165-D7 | LEON | 2011-10-13 | 2016-12-14 | $2,112.90 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-01-11 |
Domestic Profit | 2007-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State