Entity Name: | PANAMA PEST SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANAMA PEST SERVICES 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: |
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: | 23 Jun 2009 (16 years ago) |
Document Number: | P09000054171 |
FEI/EIN Number |
270422629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 VERMONT AVENUE, LYNN HAVEN, FL, 32444, US |
Mail Address: | 1400 VERMONT AVENUE, LYNN HAVEN, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE SHERRI l | President | 1400 Vermont Ave, LYNN HAVEN, FL, 32444 |
PRICE SHERRI l | Director | 1400 Vermont Ave, LYNN HAVEN, FL, 32444 |
SMITH DELORES | Treasurer | 802 N 9TH PLAZA, PANAMA CITY, FL, 32404 |
PRICE SHERRI L | Agent | 1400 VERMONT AVENUE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-09-04 | 1400 VERMONT AVENUE, LYNN HAVEN, FL 32444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-30 | 1400 VERMONT AVENUE, LYNN HAVEN, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2018-08-30 | 1400 VERMONT AVENUE, LYNN HAVEN, FL 32444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-04 |
Reg. Agent Change | 2018-09-04 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State