Search icon

PANACHE GLOBAL CORPORATION - Florida Company Profile

Company Details

Entity Name: PANACHE GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANACHE GLOBAL CORPORATION 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000005597
FEI/EIN Number 47-3013872

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

Address: 3299 NW 44th St, Oakland Park, FL, 33309, US
Mail Address: 3299 NW 44th St, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMMELL MICHELLE President 3299 NW 44th St, Oakland Park, FL, 33309
GEMMELL MICHELLE Director 3299 NW 44th St, Oakland Park, FL, 33309
GEMMELL MICHELLE Agent 3299 NW 44th St, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088920 BODY COUTURE EXPIRED 2015-08-28 2020-12-31 - 1007 NORTH FEDERAL HWY., SUITE 236, FORT LAUDERDALE, FL, 33304
G15000033882 ACTIV8 FITNESS EXPIRED 2015-04-03 2020-12-31 - 1007 NORTH FEDERAL HIGHWAY, STE 236, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 3299 NW 44th St, Apt 6, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-01-27 3299 NW 44th St, Apt 6, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 3299 NW 44th St, Apt 6, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-08-21 GEMMELL, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-15
Domestic Profit 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State