Search icon

PANACEA MANAGEMENT (SOUTH) CORP. - Florida Company Profile

Company Details

Entity Name: PANACEA MANAGEMENT (SOUTH) CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANACEA MANAGEMENT (SOUTH) CORP. 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: 05 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: P07000076914
FEI/EIN Number 260501595

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

Address: 7962 ROYAL BIRKDALE CIRCLE, BRADENTON, FL, 34202, US
Mail Address: 7962 ROYAL BIRKDALE CIRCLE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWORKS TAX & ACCOUNTING LLC Agent -
MCKENNA SCOTT D President 7962 ROYAL BIRKDALE CIRCLE, BRADENTON, FL, 34202
MCKENNA SCOTT D Vice President 7962 ROYAL BIRKDALE CIRCLE, BRADENTON, FL, 34202
MCKENNA SCOTT D Secretary 7962 ROYAL BIRKDALE CIRCLE, BRADENTON, FL, 34202
MCKENNA SCOTT D Treasurer 7962 ROYAL BIRKDALE CIRCLE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 801 9TH ST W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2023-01-26 COWORKS TAX & ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 501 S INDIANA AVE UNIT C, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-08-05
REINSTATEMENT 2008-11-10
Domestic Profit 2007-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State