Search icon

PANZER SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: PANZER SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANZER 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: 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: P15000091549
FEI/EIN Number 47-5572759

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

Address: 75 N. WOODWARD AVE, #10000, TALLAHASSEE, FL, 32313, US
Mail Address: 50 WASHINGTON STREET, SUITE # 918, NORWALK, CT, 06854, US
ZIP code: 32313
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINTALAPUDI PRASAD Director 5 Valley View Drive, Stamford, CT, 06903
CHINTALAPUDI PRASAD President 5 Valley View Drive, Stamford, CT, 06903
SMALLBIZ AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 800 Ocala Rd., Ste 300-271, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 SMALLBIZ AGENTS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State