Search icon

PANHANDLE SHOOTING SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE SHOOTING SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANHANDLE SHOOTING SPORTS, 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: 02 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000087094
FEI/EIN Number 260635370

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

Address: 4381 SOUTH FERDON BLVD., UNITS 6&7, CRESTVIEW, FL, 32539
Mail Address: 5551 ALGONQUIN PLACE, CRESTVIEW, FL, 32536
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECKLER ANDREW President 5551 ALGONQUIN PL., CRESTVIEW, FL, 32536
SECKLER ANDREW Vice President 5551 ALGONQUIN PL., CRESTVIEW, FL, 32536
SECKLER ANDREW Secretary 5551 ALGONQUIN PL., CRESTVIEW, FL, 32536
SECKLER ANDREW Treasurer 5551 ALGONQUIN PL., CRESTVIEW, FL, 32536
SECKLER NICOLE A Agent 5551 ALGONQUIN PL., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-07-08 - -
CHANGE OF MAILING ADDRESS 2010-07-08 4381 SOUTH FERDON BLVD., UNITS 6&7, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-08 5551 ALGONQUIN PL., CRESTVIEW, FL 32536 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 4381 SOUTH FERDON BLVD., UNITS 6&7, CRESTVIEW, FL 32539 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001351932 TERMINATED 1000000522534 OKALOOSA 2013-08-26 2033-09-05 $ 16,056.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000907371 ACTIVE 1000000411213 OKALOOSA 2012-11-21 2032-11-28 $ 2,723.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000907470 TERMINATED 1000000411275 OKALOOSA 2012-11-21 2022-11-28 $ 487.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000239918 TERMINATED 1000000211550 OKALOOSA 2011-04-13 2031-04-20 $ 10,827.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-07-08
ANNUAL REPORT 2008-04-17
Reg. Agent Change 2007-09-11
Domestic Profit 2007-08-02

Date of last update: 02 May 2025

Sources: Florida Department of State