Search icon

PANTHER DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PANTHER DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTHER DEVELOPMENTS, 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: 01 May 2018 (7 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: P18000040479
FEI/EIN Number 82-5483574

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

Address: 16029 155TH COURT, MC ALPIN, FL, 32062, US
Mail Address: 16029 155TH COURT, MC ALPIN, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTOLANO Corenia L President 16029 155TH COURT, MC ALPIN, FL, 32062
TORTOLANO David J Vice President 16029 155TH COURT, MC ALPIN, FL, 32062
TORTOLANO CORENIA Secretary 10629 155TH COURT, MC ALPIN, FL, 32062
TORTOLANO DAVID Treasurer 10629 155TH COURT, MC ALPIN, FL, 32062
TORTOLANO CORENIA L Agent 16029 155TH COURT, MC ALPIN, FL, 32062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060301 WINDING FOREST FARM EXPIRED 2018-05-18 2023-12-31 - 16029 155TH COURT, MCALPINE, FL, 32062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-18 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 TORTOLANO, CORENIA Lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 16029 155TH COURT, MC ALPIN, FL 32062 -
CHANGE OF MAILING ADDRESS 2020-05-31 16029 155TH COURT, MC ALPIN, FL 32062 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 16029 155TH COURT, MC ALPIN, FL 32062 -

Documents

Name Date
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State