Search icon

PANACEA OYSTER CO-OP CORPORATION - Florida Company Profile

Company Details

Entity Name: PANACEA OYSTER CO-OP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANACEA OYSTER CO-OP 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000017203
FEI/EIN Number 81-2644697

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

Address: 102 BEN WILLIS ROAD RD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 102 Ben Willis Rd., Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDLER ROBERT RANC 367 BUCKHORN CREEK ROAD, SOPCHOPPY, FL, 32358
BOWERS KEITH Director 2035 E. PAUL DIRAC DR, TALLAHASSEE, FL, 32310
Waldron Katherine M Chief Executive Officer 1215 Gator Trail, West Palm Beach, FL, 33409
Northway Devon Director 102 BEN WILLIS ROAD RD, CRAWFORDVILLE, FL, 32327
Baugh James C Director 11587 Shelly Circle, Seminole, FL, 33772
White David Director Carr, Riggs & Ingram, LLC, Tallahassee, FL, 32308
WALDRON KATHERINE Agent 1215 GATOR LANE, WEST PALM BEACH, FL, 32358

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-01-21 102 BEN WILLIS ROAD RD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 1215 GATOR LANE, WEST PALM BEACH, FL 32358 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 102 BEN WILLIS ROAD RD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2018-08-16 WALDRON, KATHERINE -
AMENDED AND RESTATEDARTICLES 2017-10-24 - -
AMENDMENT 2017-10-10 - -
AMENDMENT 2017-09-06 - -
AMENDED AND RESTATEDARTICLES 2016-09-15 - -
AMENDED AND RESTATEDARTICLES 2016-07-01 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-21
Reg. Agent Change 2018-08-16
ANNUAL REPORT 2018-03-05
Amended and Restated Articles 2017-10-24
Amendment 2017-10-10
Amendment 2017-09-06
ANNUAL REPORT 2017-03-15
Amended and Restated Articles 2016-09-15
Amended and Restated Articles 2016-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State