Search icon

PANDA PROPERTIES HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: PANDA PROPERTIES HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANDA PROPERTIES HOLDING 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: 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: 01 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000080243
FEI/EIN Number 988012928

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

Address: 2430 VANDERBILT BEACH RD #122, NAPLES, FL, 34109, US
Mail Address: 2430 VANDERBILT BEACH RD #122, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY AMANDA President 2430 VANDERBILT BEACH RD. #122, NAPLES, FL, 34109
MURPHY AMANDA Secretary 2430 VANDERBILT BEACH RD. #122, NAPLES, FL, 34109
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2430 VANDERBILT BEACH RD #122, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2014-05-01 2430 VANDERBILT BEACH RD #122, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Registered Agents Inc. -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
PANDA PROPERTIES HOLDING CORP. VS J P MORGAN CHASE BANK, N. A. 2D2015-4176 2015-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-003262-0001-XX

Parties

Name PANDA PROPERTIES HOLDING CORP.
Role Appellant
Status Active
Representations ARLETTE MOLINA, ESQ.
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Representations DIANA N. PANKOVA, ESQ., MAXINE M LONG, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Khouzam, and Lucas
Docket Date 2015-11-09
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of PANDA PROPERTIES HOLDING CORP.
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ CM
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PANDA PROPERTIES HOLDING CORP.
Docket Date 2015-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANDA PROPERTIES HOLDING CORP.
Docket Date 2015-09-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-12-06
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-21
Domestic Profit 2010-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State