Search icon

THE PANTHER'S BLVD INC - Florida Company Profile

Company Details

Entity Name: THE PANTHER'S BLVD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PANTHER'S BLVD 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: 10 Nov 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000092018
FEI/EIN Number 47-5538201

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

Address: 529 SW 109 AVE, SWEETWATER, FL, 33174, US
Mail Address: 529 SW 109 AVE, SWEETWATER, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLOS E President 529 SW 109 AVE, SWEETWATER, FL, 33174
DIAZ CARLOS E Agent 529 SW 109 AVE, SWEETWATER, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081556 LA GOCHA MIAMI ACTIVE 2021-06-18 2026-12-31 - 529 SW 109 AVE, SWEETWATER, FL, 33174
G20000047668 CHARLES ALE HOUSE ACTIVE 2020-04-30 2025-12-31 - 529 SW 109 AVE, SWEETWATER, FL, 33174
G18000080710 CHARLES & LARRY TO GO EXPIRED 2018-07-27 2023-12-31 - 529 SW 109 AVE, SWEETWATER, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2016-07-18 - -
AMENDMENT 2016-06-03 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 DIAZ, CARLOS E -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
Amendment 2016-07-18
Amendment 2016-06-03
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-11-10

Date of last update: 03 May 2025

Sources: Florida Department of State