Search icon

PANTHERS MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: PANTHERS MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTHERS MACHINERY, 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000106309
FEI/EIN Number 263836356

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

Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON JOSVIL D Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
PADRON JOSVIL D President 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Jose M Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Eduardo A Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Eduardo A Secretary 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Padron Jose Vice President 3350 SW 148TH AVE, MIRAMAR, FL, 33027
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3350 SW 148TH AVE, STE 120, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-30 3350 SW 148TH AVE, STE 120, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Registered Agents Inc -
AMENDMENT 2015-05-06 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340077 ACTIVE 1000000928117 DADE 2022-07-08 2042-07-13 $ 1,255.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000418105 ACTIVE CACE20019931 BROWARD CIRCUIT COURT 2021-11-23 2027-09-06 $26,064.06 HERCLAYS LLC, 1209 ORANGE ST., WILMINGTON, DE 19801
J21000161574 ACTIVE 2018-014926-CA-01 CIRCUIT COURT, MIAMI DADE 2020-12-10 2026-04-13 $589,243.56 LW LATIN AMERICA SHORT DURATION FUND BV, 1111 BRICKELL AVENUE, SUITE 2100, MIAMI, FL 33131
J19000293090 ACTIVE 1000000823250 DADE 2019-04-17 2029-04-24 $ 810.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
Amendment 2015-05-06
AMENDED ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State