Entity Name: | OLD MEXICO OF PANAMA CITY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD MEXICO OF PANAMA CITY, 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: | 23 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000087579 |
FEI/EIN Number |
271170032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 484, MOULTRIE, GA, 31776, US |
Address: | 1010 W. 15TH STREET, PANAMA CITY, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUTISTA HECTOR | Vice President | 516 PARKWOOD DR., PANAMA CITY, FL, 32405 |
BAUTISTA ANTONIO | Agent | 430 S TYNDALL PARKWAY, PANAMA CITY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | BAUTISTA, ANTONIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000525194 | TERMINATED | 01-2019-SC-002120 | ALACHUA COUNTY COURT | 2019-08-01 | 2024-08-02 | $764.49 | INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE FL 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-27 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-19 |
REINSTATEMENT | 2010-10-07 |
Domestic Profit | 2009-10-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State