Search icon

PANTHER VENTURES INC. - Florida Company Profile

Company Details

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

PANTHER VENTURES 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: 28 May 1993 (32 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: P93000038740
FEI/EIN Number 593106501

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

Address: 1754 E CEDAR TRAILS WAY, EAGLE MOUNTAIN, UT, 84005, US
Mail Address: 1754 E CEDAR TRAILS WAY, EAGLE MOUNTAIN, UT, 84005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN TIFFANY A Director 1754 E CEDAR TRAILS WAY, EAGLE MOUNTAIN, UT, 84005
WALDEN JASON A Director P.O. Box 120093, Melbourne, FL, 32912
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1754 E CEDAR TRAILS WAY, EAGLE MOUNTAIN, UT 84005 -
CHANGE OF MAILING ADDRESS 2020-01-16 1754 E CEDAR TRAILS WAY, EAGLE MOUNTAIN, UT 84005 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-30 Registered Agents Inc. -

Court Cases

Title Case Number Docket Date Status
ROBYN G. WALDEN VS JOHN W. WALDEN, ET AL. 5D2015-2665 2015-07-30 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-DR-035301-X

Parties

Name ROBYN G. WALDEN, LLC
Role Appellant
Status Active
Representations Mark S. Peters
Name JOHN W. WALDEN, LLC
Role Appellee
Status Active
Representations Howard M. Swerbilow, David J. Volk, Michael K. Poe
Name TIFFANY ARYN WALDEN
Role Appellee
Status Active
Name PANTHER VENTURES INC.
Role Appellee
Status Active
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBYN G. WALDEN
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBYN G. WALDEN
Docket Date 2015-08-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-07
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of JOHN W. WALDEN
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of JOHN W. WALDEN
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/15
On Behalf Of ROBYN G. WALDEN
Docket Date 2015-07-30
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
Amendment 2018-10-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-23
Reg. Agent Change 2014-08-11
Reg. Agent Resignation 2014-07-14
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State