PANHANDLE FIRE PROTECTION INC. - Florida Company Profile
Headquarter
Entity Name: | PANHANDLE FIRE PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANHANDLE FIRE PROTECTION 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: | 16 Aug 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P93000058543 |
FEI/EIN Number |
593199727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 754 Highway 20, Youngtown, FL, 32466, US |
Mail Address: | P.O. BOX 1072, LYNN HAVEN, FL, 32444 |
ZIP code: | 32466 |
City: | Youngstown |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS CHRISTOPHER J | President | 754 A HWY 20, YOUNGSTOWN, FL, 32466 |
THOMAS CHRISTOPHER J | Agent | 754 A HWY 20, YOUNGSTOWN, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 754 Highway 20, Youngtown, FL 32466 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-03 | THOMAS, CHRISTOPHER J | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 754 A HWY 20, YOUNGSTOWN, FL 32466 | - |
CHANGE OF MAILING ADDRESS | 2004-12-21 | 754 Highway 20, Youngtown, FL 32466 | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000878337 | LAPSED | 10-00422-CC | FOURTEENTH JUDICIAL CIRCUIT | 2010-02-17 | 2015-08-27 | $10,874.33 | GUARDIAN AUTOMATIC SPRINKLER, INC., 555 BRICK CHURCH PARK DR., NASHVILLE, TN 37207 |
J10001117248 | LAPSED | 2010 CA 000073 | BAY CTY. CIR. CT. FL | 2009-12-09 | 2015-12-15 | $76,405.38 | BATSON-COOK COMPANY, 817 FOURTH AVENUE, PO BOX 151, WEST POINT, GEORGIA 31833 |
J09002189529 | LAPSED | 09-2585-CA | 14TH JUD. CIR. BAY CTY. FL | 2009-10-14 | 2014-11-09 | $49,774.91 | DEVELOPERS SURETY AND INDEMNITY COMPANY, C/O THE INSCO DICO GROUP, 17780 FITCH, SUITE 20, IRVINE, CA 92614 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-07-19 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-05-20 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-05-03 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State