Search icon

PANTHER SBS INC

Company Details

Entity Name: PANTHER SBS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P14000097582
FEI/EIN Number 47-2471671
Address: 3440 35 Ave NE, NAPLES, FL 34120
Mail Address: 3440 35 Ave Ne, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
PANTHER SBS INC Agent

President

Name Role Address
NUNEZ, SILEIKA BARBARA President 3440 35 Ave Ne, NAPLES, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062995 LA PANTERA BAR & GRILL EXPIRED 2019-05-30 2024-12-31 No data 3440 35TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 3440 35 Ave NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-05-09 3440 35 Ave NE, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 3440 35 Ave Ne, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2023-11-28 Panther Sbs Inc No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623338 ACTIVE 1000001011911 COLLIER 2024-09-17 2044-09-25 $ 431.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000623346 ACTIVE 1000001011914 COLLIER 2024-09-17 2044-09-25 $ 346.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000623353 ACTIVE 1000001011915 COLLIER 2024-09-17 2034-09-25 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000152557 ACTIVE 1000000881455 COLLIER 2021-03-20 2041-04-07 $ 9,167.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000152565 ACTIVE 1000000881456 COLLIER 2021-03-20 2031-04-07 $ 1,312.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000052807 TERMINATED 2020-CC-001538 COUNTY COURT COLLIER COUNTY 2021-01-25 2026-02-04 $34,966.13 PREFERRED MATERIALS, INC., 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-11-13
AMENDED ANNUAL REPORT 2020-09-04
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-06-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State