Entity Name: | PANTHER GLASS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANTHER GLASS 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: | 26 Mar 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | P13000027916 |
FEI/EIN Number |
46-2382216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 W. McNab Rd, Pompano Beach, FL, 33069, US |
Mail Address: | 23425 water circle, BOCA RATON,, FL, 33486, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUCCI THOMAS AJR | President | 23425 Water Circle, BOCA RATON,, FL, 33486 |
MUCCI THOMAS AJR | Agent | 23425 Water Circle, BOCA RATON,, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1119 W. McNab Rd, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 23425 Water Circle, BOCA RATON,, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-24 | 1119 W. McNab Rd, Pompano Beach, FL 33069 | - |
AMENDMENT | 2013-04-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State