Search icon

ALEX PANHANDLE REMODELING INC - Florida Company Profile

Company Details

Entity Name: ALEX PANHANDLE REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX PANHANDLE REMODELING 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: 18 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000005877
FEI/EIN Number 82-4047216

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

Address: 936 Barrow Street, Fort Walton Beach, FL, 32547, US
Mail Address: 936 Barrow Street, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yepez Oscar J President 936 Barrow Street, Fort Walton Beach, FL, 32547
Yepez Oscar J Agent 936 Barrow Street, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 936 Barrow Street, Apt. #1, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2021-04-30 936 Barrow Street, Apt. #1, Fort Walton Beach, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 936 Barrow Street, Apt. #1, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Yepez, Oscar J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000275263 TERMINATED 1000000952789 OKALOOSA 2023-05-12 2043-06-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-01-18

Date of last update: 03 May 2025

Sources: Florida Department of State