Search icon

PANHANDLE PAINT SERVICES INC - Florida Company Profile

Company Details

Entity Name: PANHANDLE PAINT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANHANDLE PAINT SERVICES 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: 07 May 2020 (5 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: P20000034743
FEI/EIN Number 850956360

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

Address: 425 Airport Blvd, PENSACOLA, FL, 32503, US
Mail Address: 425 Airport Blvd, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE ZAPATA T President 425 Airport Blvd, PENSACOLA, FL, 32503
BRENDA OSEGUERA Vice President 425 Airport Blvd, PENSACOLA, FL, 32503
ZAPATA JOSE T Agent 425 Airport Blvd, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
REINSTATEMENT 2022-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 425 Airport Blvd, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 425 Airport Blvd, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2022-07-26 425 Airport Blvd, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2022-07-26 ZAPATA, JOSE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000297372 ACTIVE 22-063-1A LEON COUNTY 2024-03-08 2029-05-16 $24,195.68 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-07-26
Domestic Profit 2020-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State