Search icon

PANDA STUFF INC

Company Details

Entity Name: PANDA STUFF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P15000064129
FEI/EIN Number 47-4663717
Address: 14304 Abington Heights Dr, ORLANDO, FL, 32828, US
Mail Address: 14304 Abington Heights Dr, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEAD FORREST W Agent 14304 Abington Heights Dr, ORLANDO, FL, 32828

President

Name Role Address
MEAD FORREST W President 14304 Abington Heights Dr, ORLANDO, FL, 32828

Secretary

Name Role Address
MEAD FORREST W Secretary 14304 Abington Heights Dr, ORLANDO, FL, 32828

Treasurer

Name Role Address
MEAD FORREST W Treasurer 14304 Abington Heights Dr, ORLANDO, FL, 32828

Vice President

Name Role Address
MARTIN BRIAN A Vice President 14304 Abington Heights Dr, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 14304 Abington Heights Dr, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2023-04-25 14304 Abington Heights Dr, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 14304 Abington Heights Dr, ORLANDO, FL 32828 No data
AMENDMENT 2017-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-03 MEAD, FORREST W No data
REINSTATEMENT 2016-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000531507 TERMINATED 1000000833786 ORANGE 2019-07-19 2039-08-07 $ 1,388.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531515 TERMINATED 1000000833788 ORANGE 2019-07-19 2029-08-07 $ 737.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
Amendment 2017-04-17
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State