Search icon

PANHANDLE CANINE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE CANINE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANHANDLE CANINE SOLUTIONS 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 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000054198
FEI/EIN Number 47-1219546

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

Address: 426 RALEY RD, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 426 RALEY RD, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARDEN NICHOLAS B President 375 RALEY RD, DEFUNIAK SPRINGAS, FL, 32433
BEARDEN CANDACE Secretary 375 RALEY RD, DEFUNIAK SPRINGS, FL, 32433
BEARDEN CANDACE Treasurer 375 RALEY RD, DEFUNIAK SPRINGS, FL, 32433
SANDERS RUSTON Agent 3906 US Hwy 98 West, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3906 US Hwy 98 West, P. O. Box 2402, Suite 15, SANTA ROSA BEACH, FL 32459 -
AMENDMENT 2014-09-30 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04
Amendment 2014-09-30
Domestic Profit 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State